Search icon

LEASECORP, INC. - Florida Company Profile

Company Details

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

LEASECORP, 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: 04 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000090294
FEI/EIN Number APPLIED FOR

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

Address: 5450 NW 33 AVENUE, SUITE 102, FT. LAUDERDALE, FL, 33309
Mail Address: 5450 NW 33 AVENUE, SUITE 102, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGENBLAST THEODORE C President 576 HAWKSBILL DRIVE, SATELLITE BEACH, FL, 32937
WAGENBLAST THEODORE C Director 576 HAWKSBILL DRIVE, SATELLITE BEACH, FL, 32937
DEMEO MICHAEL J Secretary 5450 NW 33 AVENUE, #102, FT. LAUDERDALE, FL, 33309
DEMEO MICHAEL J Director 5450 NW 33 AVENUE, #102, FT. LAUDERDALE, FL, 33309
TENENBAUM JUDD Vice President 1233 BEECH STREET, UNIT 42, ATLANTIC BEACH, NY, 11509
TENENBAUM JUDD Director 1233 BEECH STREET, UNIT 42, ATLANTIC BEACH, NY, 11509
DEMEO MICHAEL J Agent 5450 NW 33 AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State