Search icon

CROWN AUTO LEASING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROWN AUTO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2011 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2020 (5 years ago)
Document Number: P11000020586
FEI/EIN Number 275202285
Address: 86104 Coastline Drive, Yulee, FL, 32097, US
Mail Address: 86104 Coastline Drive, Yulee, FL, 32097, US
ZIP code: 32097
City: Yulee
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING THOMAS EIV President 86104 Coastline Drive, Yulee, FL, 32097
KING ELLEN E Secretary 86104 Coastline Drive, Yulee, FL, 32097
KING THOMAS E Agent 86104 Coastline Drive, Yulee, FL, 32097

Legal Entity Identifier

LEI Number:
254900QYCG9IB015ST11

Registration Details:

Initial Registration Date:
2022-06-17
Next Renewal Date:
2026-06-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068454 ASM FLEET MAINTENANCE EXPIRED 2018-06-15 2023-12-31 - 86104 COASTLINE DR, YULEE, FL, 32097
G17000121295 ASM TIRES EXPIRED 2017-11-03 2022-12-31 - 686 EDGEWOOD AVE N, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-12-28 CROWN AUTO LEASING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700087 TERMINATED 1000000630272 DUVAL 2014-05-22 2034-05-29 $ 4,960.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000978784 TERMINATED 1000000508646 DUVAL 2013-05-09 2033-05-22 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000893191 TERMINATED 1000000401955 DUVAL 2012-11-13 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
Name Change 2020-12-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State