Search icon

DANTOR LEASING, INC. - Florida Company Profile

Company Details

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

DANTOR 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: 24 Oct 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V74061
FEI/EIN Number 650364940

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

Address: 1470 SOUTH OCEAN BLVD., APT 803, POMPANO BEACH, FL, 33062
Mail Address: 1470 SOUTH OCEAN BLVD., APT 803, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, GEORGE Agent 600 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GEORGE VICTOR E President 1470 S OCEAN BLVD. APT. #803, POMPANO BEACH, FL
GEORGE DANIEL P Vice President 1470 S OCEAN BLVD APT. #803, POMPANO BEACH, FL
GEORGE DANIEL P President 1470 S OCEAN BLVD APT. #803, POMPANO BEACH, FL
GEORGE DANIEL P Secretary 1470 S OCEAN BLVD APT. #803, POMPANO BEACH, FL
GEORGE DANIEL P Treasurer 1470 S OCEAN BLVD APT. #803, POMPANO BEACH, FL
MILLER GEORGE M Director 600 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State