Entity Name: | VANGUARD LEASING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VANGUARD LEASING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 1990 (35 years ago) |
Document Number: | S04176 |
FEI/EIN Number |
593029448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 University Center Dr., Tampa, FL, 33612, US |
Mail Address: | 10500 University Center Dr., Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYER JANET S | President | 10500 University Center Dr., Tampa, FL, 33612 |
Moyer Janet | Agent | 10500 University Center Dr., Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 10500 University Center Dr., 190, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 10500 University Center Dr., 190, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 10500 University Center Dr., 190, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Moyer, Janet | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State