Search icon

MUNICIPAL SALES & LEASING, INC.

Company Details

Entity Name: MUNICIPAL SALES & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1988 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P20798
FEI/EIN Number 58-1330938
Address: 3104 CHERRY PALM DR, #250, TAMPA, FL 33619
Mail Address: 127 E. MAIN STREET, P.O. BOX 1233, WOODSTOCK, GA 30188
ZIP code: 33619
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
BARWICK, GARY E Agent 4807 BAYSHORE BLVD, B-1, TAMPA, FL 33611

President

Name Role Address
RIGGS, THOMAS President 1064 LAKE CHARLES DR., ROSWELL, GA

Director

Name Role Address
RIGGS, THOMAS Director 1064 LAKE CHARLES DR., ROSWELL, GA
RIGGS, DORIS Director 1064 LAKE CHARLES DR., ROSWELL, GA

Secretary

Name Role Address
RIGGS, DORIS Secretary 1064 LAKE CHARLES DR., ROSWELL, GA

Treasurer

Name Role Address
RIGGS, DORIS Treasurer 1064 LAKE CHARLES DR., ROSWELL, GA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-21 4807 BAYSHORE BLVD, B-1, TAMPA, FL 33611 No data
REINSTATEMENT 1996-06-26 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 3104 CHERRY PALM DR, #250, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1994-04-25 BARWICK, GARY E No data
CHANGE OF MAILING ADDRESS 1989-08-09 3104 CHERRY PALM DR, #250, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 1997-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State