Search icon

AARON & WILLIAM LEASING, INC. - Florida Company Profile

Company Details

Entity Name: AARON & WILLIAM LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON & WILLIAM 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: 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: 14 Jun 2012 (13 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: P12000054148
FEI/EIN Number 45-5502368

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

Address: 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
Mail Address: 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUEROSSE WILLIAM Director 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
BUEROSSE WILLIAM President 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
BUEROSSE AARON Director 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
BUEROSSE AARON Vice President 631 NE 34TH STREET, POMPANO BEACH, FL, 33064
David A Hoines, ESQ Agent 3081 E. Commercial Boulevard, Ft Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-04-09 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 David A Hoines, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3081 E. Commercial Boulevard, S-200, Ft Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000452013 TERMINATED 1000000752143 BROWARD 2017-07-28 2037-08-03 $ 2,166.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State