Search icon

FLORIDA LEASING OF BROWARD, INC.

Company Details

Entity Name: FLORIDA LEASING OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: P99000004002
FEI/EIN Number 650685323
Address: 2808 NE 33 court, APT 104, fort lauderdale, FL, 33306, US
Mail Address: 2808 NE 33 court, APT 104, fort lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS KENNETH G Agent 412 NE 4TH STREET, FORT LAUDERDALE, FL, 33301

President

Name Role Address
Blanchet Mario President 2808 NE 33 court, fort lauderdale, FL, 33306

Director

Name Role Address
Blanchet Mario Director 2808 NE 33 court, fort lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 BLANCHET-FRAZIER, MARIE E No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2808 NE 33 court, APT 104, Fort Lauderdale, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2808 NE 33 court, APT 104, fort lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2022-04-26 2808 NE 33 court, APT 104, fort lauderdale, FL 33306 No data
REINSTATEMENT 2020-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339369 TERMINATED 1000000265679 BROWARD 2012-04-18 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State