Search icon

CASUAL DRIVER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: CASUAL DRIVER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASUAL DRIVER 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: 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: 24 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000078525
FEI/EIN Number 593336354

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

Address: 12560 HWY 301, THONOTOSSASA, FL, 33592
Mail Address: 12560 HWY 301, THONOTOSSASA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETARY JAMES O President 11113 LAKE SASSA DR, THONOTOSSASA, FL, 33592
PIERCE M. WEBSTER Agent 023 S. PARSONS AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 12560 HWY 301, THONOTOSSASA, FL 33592 -
CHANGE OF MAILING ADDRESS 2002-05-15 12560 HWY 301, THONOTOSSASA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-04 023 S. PARSONS AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1996-10-04 PIERCE, M. WEBSTER -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State