Search icon

A AAMERICAN CONTAINER & TRAILER LEASING. INC. - Florida Company Profile

Company Details

Entity Name: A AAMERICAN CONTAINER & TRAILER LEASING. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AAMERICAN CONTAINER & TRAILER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P98000084632
FEI/EIN Number APPLIED FOR

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

Address: 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619, US
Mail Address: 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ANGELIA M President 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619
Payne Jordan M Vice President 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619
Payne Mackayla R Secretary 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619
PAYNE ANGELIA M Agent 7001 EAST ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 PAYNE, ANGELIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 7001 EAST ADAMO DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-03-02 7001 EAST ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 7001 EAST ADAMO DRIVE, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000678103 TERMINATED 1000000484325 HILLSBOROU 2013-03-27 2023-04-04 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State