Search icon

R & F LEASING, INC.

Company Details

Entity Name: R & F LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1996 (28 years ago)
Date of dissolution: 29 Aug 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Aug 2013 (11 years ago)
Document Number: P96000100864
FEI/EIN Number 593461860
Address: 4949 DISTRIBUTION DRIVE, TAMPA, FL, 33605
Mail Address: 4949 DISTRIBUTION DRIVE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WOLF FRED D Agent 5010 BAYSHORE BLVD # 5, TAMPA, FL, 33611

Director

Name Role Address
LAGRONE ROGER Director P O BOX 247, THONOTOSASSA, FL, 33592

President

Name Role Address
WOLF FRED D President 5010 BAYSHORE BLVD # 5, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
MERGER 2013-08-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS R & F LEASING, INC.. MERGER NUMBER 700000133927
CHANGE OF PRINCIPAL ADDRESS 2012-10-07 4949 DISTRIBUTION DRIVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2012-10-07 4949 DISTRIBUTION DRIVE, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2012-10-07 WOLF, FRED D No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-07 5010 BAYSHORE BLVD # 5, TAMPA, FL 33611 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000793389 LAPSED 2014-CA-002668-O CIRCUIT CIVIL, ORANGE CO. FL 2014-07-24 2019-07-24 $14,135.04 FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Documents

Name Date
Merger 2013-08-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-10-07
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State