Search icon

LEASE ADVISORS CORP. - Florida Company Profile

Company Details

Entity Name: LEASE ADVISORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEASE ADVISORS CORP. 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: 04 Mar 1996 (29 years ago)
Document Number: P96000020339
FEI/EIN Number 650647794

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

Address: 101 east camino real, APT 922, BOCA RATON, FL, 33432-6178, US
Mail Address: 101 East Camino Real, APT 922, BOCA RATON, FL, 33432-6178, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWICK MICHAEL d President 101 east camino real, BOCA RATON, FL, 334326178
ZWICK MICHAEL d Secretary 101 east camino real, BOCA RATON, FL, 334326178
ZWICK MICHAEL d Director 101 east camino real, BOCA RATON, FL, 334326178
ZWICK MICHAEL D Agent 101 east5 camino real, BOCA RATON, FL, 334326178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 101 east camino real, APT 922, BOCA RATON, FL 33432-6178 -
CHANGE OF MAILING ADDRESS 2023-04-19 101 east camino real, APT 922, BOCA RATON, FL 33432-6178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 101 east5 camino real, APT 922, BOCA RATON, FL 33432-6178 -
REGISTERED AGENT NAME CHANGED 2009-01-21 ZWICK, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-14

Date of last update: 03 May 2025

Sources: Florida Department of State