Search icon

MEMBERS SALES AND LEASING INC. - Florida Company Profile

Company Details

Entity Name: MEMBERS SALES AND LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMBERS SALES AND 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: 08 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: P12000023503
FEI/EIN Number 45-4782845

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

Address: 3418 HANDY RD #102D, TAMPA, FL, 33618, US
Mail Address: PO BOX 272760, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPESCH JOHN Director 3418 HANDY RD #102D, TAMPA, FL, 33618
PAPESCH JOHN Agent 3418 HANDY RD #102D, TAMPA, FL, 336183361

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-11-03 PAPESCH, JOHN -
AMENDMENT 2015-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 3418 HANDY RD #102D, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-03-30 3418 HANDY RD #102D, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 3418 HANDY RD #102D, TAMPA, FL 33618-3361 -
AMENDMENT 2014-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000148096 TERMINATED 1000000816269 HILLSBOROU 2019-02-22 2039-02-27 $ 1,422.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000011229 ACTIVE 1000000808806 HILLSBOROU 2018-12-28 2039-01-02 $ 851.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000802880 TERMINATED 1000000687657 HILLSBOROU 2015-07-21 2035-07-29 $ 4,094.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000259001 TERMINATED 1000000584723 HILLSBOROU 2014-02-20 2034-03-04 $ 383.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-11-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State