Entity Name: | PCS LEASING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PCS 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: | 15 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | P17000068439 |
FEI/EIN Number |
82-2489603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 Crenshaw Lake Rd, Lutz, FL, 33548, US |
Mail Address: | 209 Sunset Dr., Talladega, AL, 35160, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN DAVID | President | 915 Crenshaw Lake Rd, Lutz, FL, 33548 |
FREEMAN ROBERT | Chief Financial Officer | 209 SUNSET DR, TALLADEGA, AL, 35160 |
freeman david | Agent | 915 Crenshaw Lake Rd, Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 1003 N Merrin St, Plant City, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 1003 N Merrin St, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-17 | Freeman, David | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 1003 N Merrin St, Plant City, FL 33563 | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000243511 | TERMINATED | 1000000923615 | HILLSBOROU | 2022-05-16 | 2032-05-18 | $ 939.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000216893 | TERMINATED | 1000000819869 | HILLSBOROU | 2019-03-16 | 2029-03-20 | $ 668.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-30 |
REINSTATEMENT | 2018-10-15 |
Amendment | 2017-10-23 |
Domestic Profit | 2017-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5091897403 | 2020-05-11 | 0455 | PPP | 18484 Tapestry Lake Circle,, Tampa, FL, 33548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State