Entity Name: | CROWN AUTO LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWN AUTO 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: | 28 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | P11000020586 |
FEI/EIN Number |
275202285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86104 Coastline Drive, Yulee, FL, 32097, US |
Mail Address: | 86104 Coastline Drive, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900QYCG9IB015ST11 | P11000020586 | US-FL | GENERAL | ACTIVE | 2011-02-28 | |||||||||||||||||||
|
Legal | C/O KING, THOMAS EIV, 86104 Coastline Drive, Yulee, US-FL, US, 32097 |
Headquarters | 86104 Coastline Drive, Yulee, US-FL, US, 32097 |
Registration details
Registration Date | 2022-06-17 |
Last Update | 2024-05-20 |
Status | ISSUED |
Next Renewal | 2025-06-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P11000020586 |
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 |
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 |
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 | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State