Search icon

AMERICAN LEASING CORPORATION OF SOUTH FLORIDA

Company Details

Entity Name: AMERICAN LEASING CORPORATION OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000098635
FEI/EIN Number 650881279
Address: 5379 Lyons Road, 427, Coconut Creek, FL, 33073, US
Mail Address: 5379 Lyons Road, 427, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER BERNARD A Agent 3107 STIRLING ROAD SUITE 105, FT LAUDERDALE, FL, 33312

President

Name Role Address
LAKOSKY CARLA President 6809 nw 66th ave, Parkland, FL, 33067

Director

Name Role Address
LAKOSKY CARLA Director 6809 nw 66th ave, Parkland, FL, 33067

Secretary

Name Role Address
LAKOSKY CARLA Secretary 6809 nw 66th ave, Parkland, FL, 33067

Treasurer

Name Role Address
LAKOSKY CARLA Treasurer 6809 nw 66th ave, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5379 Lyons Road, 427, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2015-04-30 5379 Lyons Road, 427, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-11 3107 STIRLING ROAD SUITE 105, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2002-12-11 SINGER, BERNARD AESQ No data
MERGER 2001-10-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000039033
MERGER NAME CHANGE 2001-10-31 AMERICAN LEASING CORPORATION OF SOUTH FLORIDA CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State