Search icon

PRECISION AUTO LEASING INC

Headquarter

Company Details

Entity Name: PRECISION AUTO LEASING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000037795
FEI/EIN Number 264787021
Address: 1111 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1007 N Federal Hwy, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION AUTO LEASING INC, NEW YORK 4086143 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1504417 800 SO. ANDREWS AVE, SUITE 202, FT LAUDERDALE, FL, 33316 800 SO. ANDREWS AVE, SUITE 202, FT LAUDERDALE, FL, 33316 800-869-8334

Filings since 2011-01-24

Form type D
File number 021-154262
Filing date 2011-01-24
File View File

Agent

Name Role Address
O'BRIEN KATHRYN E Agent 1007 N Federal Hwy, Fort Lauderdale, FL, 33304

President

Name Role Address
O'BRIEN KATHRYN E President 1007 N Federal Hwy, Fort Lauderdale, FL, 33304

Secretary

Name Role Address
O'BRIEN KATHRYN E Secretary 1007 N Federal Hwy, Fort Lauderdale, FL, 33304

Treasurer

Name Role Address
O'BRIEN KATHRYN E Treasurer 1007 N Federal Hwy, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037238 PRECISION MOTORS DBA PRECISION AUTO LEASING INC. EXPIRED 2013-04-17 2018-12-31 No data 4650 SW 51ST STREET #718, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1111 E Sunrise Blvd, Ste 507, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2014-04-18 1111 E Sunrise Blvd, Ste 507, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1007 N Federal Hwy, #95, Fort Lauderdale, FL 33304 No data
AMENDMENT 2010-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-22 O'BRIEN, KATHRYN E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000250556 TERMINATED 1000000422780 BROWARD 2012-12-27 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-20
Amendment 2010-12-16
ANNUAL REPORT 2010-05-01
Reg. Agent Change 2010-04-22
Reg. Agent Change 2009-08-20
Domestic Profit 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State