Search icon

FEDERAL LEASE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL LEASE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL LEASE CONSULTANTS, 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: 11 Jul 2011 (14 years ago)
Document Number: P11000062697
FEI/EIN Number 452687486

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

Address: 1765 Chatsworth Circle, St Cloud, FL, 34771, US
Mail Address: 1765 Chatsworth Circle, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM DAVID President 4508 YORKSHIRE LANE, KISSIMMEE, FL, 34758
Cunningham Linda C Secretary 4508 YORKSHIRE LANE, KISSIMMEE, FL, 34758
Cunningham Linda C Treasurer 4508 YORKSHIRE LANE, KISSIMMEE, FL, 34758
Bernat Christine J Treasurer 2030 Eaton St, Edgewater, CO, 80214
Bernat James R Treasurer 2030 Eaton St., Edgewater, CO, 80214
CUNNINGHAM DAVID Agent 1765 Chatsworth Cir, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1765 Chatsworth Cir, St Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1765 Chatsworth Circle, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-02-02 1765 Chatsworth Circle, St Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State