Search icon

C.S.E. LEASING INC. - Florida Company Profile

Company Details

Entity Name: C.S.E. LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.E. 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: 20 May 1994 (31 years ago)
Document Number: P94000038300
FEI/EIN Number 593245541

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

Address: 585 WATERSCAPE WAY, ORLANDO, FL, 32828, US
Mail Address: 585 WATERSCAPE WAY, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON SCOTT C Director 585 WATERSCAPE WAY, ORLANDO, FL, 32828
ERICKSON SCOTT C President 585 WATERSCAPE WAY, ORLANDO, FL, 32828
ERICKSON Scott Agent 585 WATERSCAPE WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-13 ERICKSON, Scott -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 585 WATERSCAPE WAY, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 1999-04-19 585 WATERSCAPE WAY, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State