Entity Name: | JEFF M. OLSON LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF M. OLSON LEASING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 2008 (17 years ago) |
Document Number: | P08000000254 |
FEI/EIN Number |
202016670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8718 ABBOTTSBURY DRIVE, WINDERMERE, FL, 34786 |
Mail Address: | P.O. BOX 2476, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSON JEFFREY M | President | 8718 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786 |
OLSON JEFFREY M | Secretary | 8718 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786 |
OLSON JEFFREY M | Treasurer | 8718 ABBOTSBURY DRIVE, WINDERMERE, FL, 34786 |
OLSON JEFFREY M | Agent | 8718 ABBOTTSBURY DRIVE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-07 | 8718 ABBOTTSBURY DRIVE, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 8718 ABBOTTSBURY DRIVE, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 8718 ABBOTTSBURY DRIVE, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State