Search icon

J.B. LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: J.B. LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. LEASING CORPORATION 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: 16 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: V64901
FEI/EIN Number 650358997

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

Address: 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL, LARRY Director 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411
BELL LARRY A Agent 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-06 4839 126TH DRIVE NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2022-07-26 - -
REGISTERED AGENT NAME CHANGED 2022-07-26 BELL, LARRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077111 TERMINATED 1000000855606 PALM BEACH 2020-01-15 2040-02-05 $ 2,406.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-07-26
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State