Search icon

PUTNAM LEASING COMPANY B, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM LEASING COMPANY B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUTNAM LEASING COMPANY B, 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 06 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: P97000103769
FEI/EIN Number 593481523

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

Address: 16313 N DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: PO BOX 272000, TAMPA, FL, 33688-2000
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODBURY TIMOTHY S President 16313 N DALE MABRY HWY, TAMPA, FL, 33618
GREENRAERTS JOHN W Secretary 16313 N DALE MABRY HWY, TAMPA, FL, 33618
WOODBURY TIMOTHY S Agent 16313 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-06 - -
REGISTERED AGENT NAME CHANGED 2007-07-06 WOODBURY, TIMOTHY S -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 16313 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 16313 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
Voluntary Dissolution 2009-04-06
ANNUAL REPORT 2008-04-04
Reg. Agent Change 2007-07-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State