Search icon

1ST COMMERCIAL SALES & LEASING, INC. - Florida Company Profile

Company Details

Entity Name: 1ST COMMERCIAL SALES & LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST COMMERCIAL SALES & 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: 01 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: P95000067931
FEI/EIN Number 593335990

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

Address: 406 HIGHWAY 98, CARRABELLE, FL, 32322
Mail Address: P.O. BOX 998, GOTHA, FL, 34734
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD RONALD D President HWY 98 W., CARRABELLE, FL, 32322
WEIGAND JEFFREY Vice President P.O. BOX 998, GOTHA, FL, 34734
Crawford Sandy Treasurer P.O. BOX 998, GOTHA, FL, 34734
SHEFFLER SCOTT S Agent 2707 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
AMENDMENT 2012-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-23 2707 W. FAIRBANKS AVENUE, SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 406 HIGHWAY 98, CARRABELLE, FL 32322 -
REGISTERED AGENT NAME CHANGED 2006-06-01 SHEFFLER, SCOTT SESQ -
AMENDMENT 2006-06-01 - -
CHANGE OF MAILING ADDRESS 2003-04-07 406 HIGHWAY 98, CARRABELLE, FL 32322 -
REINSTATEMENT 1997-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000720822 LAPSED 2013 SC 000376 COUNTY COURT LAKE COUNTY, FLOR 2013-04-16 2018-04-18 $3946.11 LEPPIN AUTO TRANSPORT INC, 10768 STATE ROAD 471, WEBSTER, FL 33597

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State