Search icon

EL CHEAPO LEASING, INC. - Florida Company Profile

Company Details

Entity Name: EL CHEAPO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CHEAPO 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: 04 Mar 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V18523
FEI/EIN Number 650316774

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

Address: 2219 HAYES ST, HOLLYWOOD, FL, 33020
Mail Address: 2219 HAYES ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZBERG FRED Agent 2219 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 2219 HAYES ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-03-31 2219 HAYES ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2006-03-31 SCHWARTZBERG, FRED -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 2219 HAYES ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
Amendment 2006-03-31
Off/Dir Resignation 2006-03-31
Reg. Agent Change 2006-03-31
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State