Search icon

THREE PHASE LEASING, INC. - Florida Company Profile

Company Details

Entity Name: THREE PHASE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE PHASE 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: 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: 03 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000080406
FEI/EIN Number 593599501

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

Address: 1478 GRACE LAKE CIRCLE, LONGWOOD, FL, 32750
Mail Address: 1478 GRACE LAKE CIRCLE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD SCOTT Director 155 E CHARLOTTE AVE, EUSTIS, FL, 32726
HOOD WILLIAM Agent 1478 GRACE LAKE CIRCLE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053949 SCOTT HOWARD EXPIRED 2015-06-03 2020-12-31 - 155 E CHARLOTTE AVE, EUSTIS, FL, 32726
G12000113489 S & H GRANITE EXPIRED 2012-11-27 2017-12-31 - 155 E CHARLOTTE AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State