Search icon

ELECTRONIC LEASING, INC - Florida Company Profile

Company Details

Entity Name: ELECTRONIC LEASING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000076097
FEI/EIN Number NOT APPLICABLE

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

Address: 18196 burr oak ln, jupiter, FL, 33478, US
Mail Address: 18196 burr oak ln, jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS PAUL President 18196 burr oak pl, jupiter, FL, 33478
lucas paul pres Agent 18196 burr oak ln, jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 18196 burr oak ln, jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2020-03-31 18196 burr oak ln, jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 18196 burr oak ln, jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2019-04-01 lucas, paul, pres -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-04-01
Domestic Profit 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State