Search icon

CO-LEASH CO. INC. - Florida Company Profile

Company Details

Entity Name: CO-LEASH CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CO-LEASH CO. 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000005020
FEI/EIN Number 593552966

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

Address: 12000 N DALE MABRY, 150, TAMPA, FL, 33618, US
Mail Address: POST OFFICE BOX 272672, TAMPA, FL, 33688
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE MICHAEL E President 12000 N DALE MABRY, TAMPA, FL, 33618
FORTE MICHAEL E Secretary 12000 N DALE MABRY, TAMPA, FL, 33618
FORTE MICHAEL E Treasurer 12000 N DALE MABRY, TAMPA, FL, 33618
FORTE MICHAEL E Director 12000 N DALE MABRY, TAMPA, FL, 33618
MAYO GARY Director 4972 MEDICAL CIRCLE DR, ALLENTOWN, PA, 18106
FORTE MICHAEL Agent 12000 N DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 FORTE, MICHAEL -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 12000 N DALE MABRY, 150, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 12000 N DALE MABRY, 150, TAMPA, FL 33618 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1999-03-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State