Search icon

PEGASUS LEASING, INC. - Florida Company Profile

Company Details

Entity Name: PEGASUS LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEGASUS 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: 20 Nov 2008 (16 years ago)
Document Number: P08000103377
FEI/EIN Number 263758423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7751 Kingspointe Pkwy, Ste 120, Orlando, FL, 32819, US
Mail Address: 7751 Kingspointe Pkwy, Ste 120, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE ALEXIS President 7751 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Benitez Gus Agent 1223 EAST CONCORD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 Benitez, Gus -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1223 EAST CONCORD STREET, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 7751 Kingspointe Pkwy, Ste 120, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-22 7751 Kingspointe Pkwy, Ste 120, Orlando, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000723151 ACTIVE 1000000680233 ORANGE 2015-06-12 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001573709 TERMINATED 1000000524042 ORANGE 2013-08-30 2023-10-29 $ 1,070.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000205644 TERMINATED 1000000255162 ORANGE 2012-03-09 2032-03-21 $ 924.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000205636 TERMINATED 1000000255157 ORANGE 2012-03-08 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State