Search icon

BZB LEASE CO.

Company Details

Entity Name: BZB LEASE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000018153
FEI/EIN Number 46-4930882
Address: 3801 Corrine Dr, ORLANDO, FL, 32814, US
Mail Address: P.O. Box 1406, Winter Park, FL, 32790, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HEWITT BENJAMIN R Agent 3801 Corrine Dr., ORLANDO, FL, 32814

President

Name Role Address
HEWITT BENJAMIN R President 3801 Corrine Dr, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014046 BZB MOTORS EXPIRED 2016-02-08 2021-12-31 No data PO BOX 1406, WINTER PARK, FL, 32870--140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3801 Corrine Dr, ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2017-04-27 3801 Corrine Dr, ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3801 Corrine Dr., ORLANDO, FL 32814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000392720 TERMINATED 1000000782847 ORANGE 2018-05-18 2038-06-06 $ 1,082.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09
Domestic Profit 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State