Search icon

TRAM LEASING, INC.

Company Details

Entity Name: TRAM LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000049620
FEI/EIN Number 59-3516006
Address: 148 SW 13TH ST, LARGO, FL 33770
Mail Address: 148 SW 13TH ST, LARGO, FL 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001SNP1HMB523S23 P98000049620 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Stephen M Weinstock, 148 Southwest 13th Street, Largo, US-FL, US, 33770
Headquarters C/O Stephen M Weinstock, 148 Southwest 13th Street, Largo, US-FL, US, 33770

Registration details

Registration Date 2013-08-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000049620

Agent

Name Role Address
WEINSTOCK, STEPHEN M Agent 148 SW 13TH ST, LARGO, FL 33770

President

Name Role Address
WEINSTOCK, STEPHEN M President 148 SW 13TH ST, LARGO, FL 33770

Director

Name Role Address
Schwartz, Jeffrey S. Director 148 13th St SW, Largo, FL 33770
Kirsch, Leonard S Director 148 13th Street SW, Largo, FL 33770
Hairston, Richard J Director 148 13th Street SW, Largo, FL 33770
Weinstock, Robert J Director 148 13th Street SW, Largo, FL 33770
Desai, Neel R Director 148 13th Street SW, Largo, FL 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 148 SW 13TH ST, LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2003-02-11 148 SW 13TH ST, LARGO, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-11 148 SW 13TH ST, LARGO, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2002-03-20 WEINSTOCK, STEPHEN M No data

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State