Entity Name: | 1 STOP LEASING, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 STOP LEASING, CO. 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: | 14 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2020 (4 years ago) |
Document Number: | P19000023835 |
FEI/EIN Number |
83-4122188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8729 112th Ter N, West Palm Beach, FL, 33412, US |
Mail Address: | 8729 112th Ter N, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDIO JON | Director | 8729 112th Ter N, West Palm Beach, FL, 33412 |
ANDIO JON | Agent | 8729 112th Ter N, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 8729 112th Ter N, West Palm Beach, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 8729 112th Ter N, West Palm Beach, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 8729 112th Ter N, West Palm Beach, FL 33412 | - |
REINSTATEMENT | 2020-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-11 | ANDIO, JON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-12-11 |
Domestic Profit | 2019-03-14 |
Off/Dir Resignation | 2019-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State