Search icon

SOUTH FLORIDA LEASING AND RENTALS, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA LEASING AND RENTALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA LEASING AND RENTALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000067610
FEI/EIN Number 452840529

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

Address: 1771 S STATE RD 7, DAVIE, FL, 33317, US
Mail Address: 1771 S STATE RD 7, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Downs Michael A Director 1771 S STATE RD 7, DAVIE, FL, 33317
Downs Michael Agent 1771 S STATE RD 7, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1771 S STATE RD 7, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1771 S STATE RD 7, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-04-11 1771 S STATE RD 7, DAVIE, FL 33317 -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-30 Downs, Michael -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-09-09
REINSTATEMENT 2015-03-26
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State