Search icon

MCCLATCHY LEASING COMPANY - Florida Company Profile

Company Details

Entity Name: MCCLATCHY LEASING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCLATCHY LEASING COMPANY 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: 31 May 1995 (30 years ago)
Date of dissolution: 09 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P95000042322
FEI/EIN Number 65-0585004

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

Address: 2100 Q Street, Sacramento, CA, 95816, US
Mail Address: 2100 Q Street, Sacramento, CA, 95816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McConkey Billie Secretary 2100 Q Street, Sacramento, CA, 95816
Forman Craig President 2100 Q Street, Sacramento, CA, 95816
Lintecum Elaine Vice President 2100 Q Street, Sacramento, CA, 95816
Lintecum Elaine Treasurer 2100 Q Street, Sacramento, CA, 95816
Lintecum Elaine a 2100 Q Street, Sacramento, CA, 95816
C.T. CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-09 - -
CHANGE OF MAILING ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2100 Q Street, Sacramento, CA 95816 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-02-05 MCCLATCHY LEASING COMPANY -
REGISTERED AGENT NAME CHANGED 1999-05-06 C T CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 S. PINE ISLAND RD, FORT LAUDERDALE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000094038 TERMINATED 1000000069446 26165 3001 2008-01-17 2028-03-26 $ 1,450.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State