Search icon

AMERICAN EQUIPMENT LEASING & FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EQUIPMENT LEASING & FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EQUIPMENT LEASING & FINANCE, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 28 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: P99000054480
FEI/EIN Number 650943746

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

Address: 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL, 32819
Mail Address: 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS JOSHUA Agent 7600 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-04-21 7680 UNIVERSAL BLVD, SUITE 640, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-04-21 SACHS, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 7600 UNIVERSAL BLVD, 100, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001681650 LAPSED 2011-CA-001244-O ORANGE COUNTY COURT 2013-10-29 2018-11-22 $20,765.68 FEDEX TECHCONECT, INC. FKA FEDEX CUSTOMER INFORMATION S, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000066242 LAPSED 2010-CC-0201960 ORANGE COUNTY COURT 2012-12-18 2018-01-09 $13,301.25 NATINAL FLEET SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000943248 LAPSED 2010-SC-4882-O ORANGE COUNTY 2010-09-13 2015-09-27 $3,155.51 QUILL.COM, 300 ARBOR LAKE DRIVE, STE. 200, COLUMBIA, SC 29223
J12000025661 LAPSED 10-CA-11888-O 9TH JUD CIR ORANGE CTY FL 2010-03-10 2017-01-13 $55,520.60 WELLS FARGO FINANCIAL LEASING, INC., MAC F4031-050800 WALNUT STREET, DES MOINES, IOWA 50309

Documents

Name Date
Off/Dir Resignation 2012-08-02
VOLUNTARY DISSOLUTION 2011-11-28
ANNUAL REPORT 2011-06-25
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State