Search icon

COURTNEY LEASING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COURTNEY LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1991 (34 years ago)
Document Number: S54143
FEI/EIN Number 593112656
Address: 8126 BENRUS STREET, ORLANDO, FL, 32827, US
Mail Address: 8126 BENRUS STREET, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
866172
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-944-769
State:
ALABAMA

Key Officers & Management

Name Role Address
WILLIAMSON JOSEPH M Chief Executive Officer 4711 JOANNA GARDEN COURT, WINDERMERE, FL, 34786
MILFORD COURTNEY President 5095 SUNSET COURT, WINDERMERE, FL, 34786
WILLIAMSON JEANNIE Secretary 4711 JOANNA GARDEN COURT, WINDERMERE, FL, 34786
MILFORD JEFFREY S Chief Financial Officer 5095 SUNSET COURT, WINDERMERE, FL, 34786
MILFORD COURTNEY Agent 8126 BENRUS STREET, ORLANDO, FL, 32827

Form 5500 Series

Employer Identification Number (EIN):
593112656
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 8126 BENRUS STREET, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 8126 BENRUS STREET, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2004-01-06 8126 BENRUS STREET, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 1998-02-26 MILFORD, COURTNEY -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121200.00
Total Face Value Of Loan:
121200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$121,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,519.73
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $90,900
Utilities: $15,150
Rent: $15,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State