Search icon

G.S. LEASING, INC. - Florida Company Profile

Company Details

Entity Name: G.S. LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S. 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: 29 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000075128
FEI/EIN Number 650612422

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

Address: 2295 SOUTH OCEAN BLVD., SUITE 815, PALM BEACH, FL, 33480
Mail Address: 2295 SOUTH OCEAN BLVD., SUITE 815, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL PEGGY President 2295 SOUTH OCEAN BLVD. SUITE 815, PALM BEACH, FL, 33480
LANDERS JUDY S Secretary 8479 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
SPIEGEL SOLOMON B Vice President 120 W CARRUTH LANE, DOUBLE OAK, TX, 75077
LANDERS MICHAEL Treasurer 753 EAST WOODLANDS TRAIL, NASHVILLE, TN, 37211
SPIEGEL PEGGY Agent 2295 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-18 SPIEGEL, PEGGY -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State