Search icon

H-QUAD LEASING CORP. - Florida Company Profile

Company Details

Entity Name: H-QUAD LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H-QUAD LEASING CORP. 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: 30 Mar 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000024065
FEI/EIN Number 593197535

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

Address: 2001 W. KENNEDY BLVD., TAMPA, FL, 33606, US
Mail Address: C/O MYROSLOW SMORODSKY PA, 47 ORIENTAL WAY STE LLC, RUTHERFORD, NJ, 07070, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY COLIN B President 27 FRANKLIN AVE., WALLINGTON, NJ, 07057
HANLEY DONALD Secretary 126 HACKETT PLACE, APT. 203A, RUTHERFORD, NJ, 07070
HANLEY DONALD Treasurer 126 HACKETT PLACE, APT. 203A, RUTHERFORD, NJ, 07070
HANLEY DONALD Agent 2001 W. KENNEDY BLVD., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 2001 W. KENNEDY BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2003-02-14 2001 W. KENNEDY BLVD., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2003-02-14 HANLEY, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 2001 W. KENNEDY BLVD., TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991365 TERMINATED 1000000512220 DUVAL 2013-05-16 2033-05-22 $ 39,025.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000991357 TERMINATED 1000000512219 HILLSBOROU 2013-05-16 2033-05-22 $ 7,965.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000484607 ACTIVE 1000000054539 LEON 2007-07-05 2030-04-14 $ 273,772.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-10-23
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State