Entity Name: | FIRST AMERICAN LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 1994 (31 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000042838 |
FEI/EIN Number | 593238724 |
Address: | 7651 S W SR200, SUITE 109-C, OCALA, FL, 34476, US |
Mail Address: | 7651 S W SR2000, SUITE 109-C, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | Agent | 7651 S W SR 200, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | President | 7651 S W SR 200 #109-C, OCALA, FL |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | Vice President | 7651 S W SR 200 #109-C, OCALA, FL |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | Secretary | 7651 S W SR 200 #109-C, OCALA, FL |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | Treasurer | 7651 S W SR 200 #109-C, OCALA, FL |
Name | Role | Address |
---|---|---|
HAVENER ALBERT B | Director | 7651 S W SR200 #109C, OCALA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-14 | 7651 S W SR200, SUITE 109-C, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-14 | 7651 S W SR200, SUITE 109-C, OCALA, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 1995-08-14 | HAVENER, ALBERT B | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-14 | 7651 S W SR 200, SUITE 109, OCALA, FL 34476 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State