Search icon

OFFICIAL LEASING, INC. - Florida Company Profile

Company Details

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

OFFICIAL 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000002279
FEI/EIN Number 593351067

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

Address: 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL, 33759
Mail Address: 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBACK ROSS President 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL, 33759
REBACK ROSS Agent 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2000-05-22 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 2963 GULF TO BAY BLVD., #250, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 1996-02-07 REBACK, ROSS -

Documents

Name Date
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State