Entity Name: | CONTRACTOR LEASING & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P96000013970 |
FEI/EIN Number | 59-3364214 |
Address: | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 |
Mail Address: | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORD, MIKE | Agent | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 |
Name | Role | Address |
---|---|---|
MCCORD, MIKE | President | 12 SOUTH PINE CIRCLE, BELLEAIR, FL 34640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 18395 Gulf Blvd, Suite 104, Indian Shores, FL 33785 | No data |
CANCEL ADM DISS/REV | 2004-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-27 | MCCORD, MIKE | No data |
NAME CHANGE AMENDMENT | 1996-10-04 | CONTRACTOR LEASING & CONSULTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State