Search icon

STENRUD LEASING, INC. - Florida Company Profile

Company Details

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

STENRUD 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: 02 Dec 1997 (27 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P97000101393
FEI/EIN Number 593482834

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

Address: 412 S COUNTY RD W, MOUNT CALVARY, WI, 53057, US
Mail Address: 412 S COUNTY RD W, MOUNT CALVARY, WI, 53057, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEENSRUD MARY L Director 412 S COUNTY RD W, MOUNT CALVARY, WI, 53057
STENLUND GARY Director 1111 HUMMINGBIRD LANE, BRANDON, FL, 33511
STEENSRUD MARY L Agent 412 S COUNTY RD W, MOUNT CALVARY, FL, 53057

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 412 S COUNTY RD W, MOUNT CALVARY, WI 53057 -
CHANGE OF MAILING ADDRESS 2017-02-15 412 S COUNTY RD W, MOUNT CALVARY, WI 53057 -
REGISTERED AGENT NAME CHANGED 2017-02-15 STEENSRUD, MARY L -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 412 S COUNTY RD W, MOUNT CALVARY, FL 53057 -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State