Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLEET LEASE DISPOSAL, INC.

Filing Information
622496 59-1951844 05/21/1979 05/18/1979 FL ACTIVE REINSTATEMENT 10/19/2022
Principal Address
3200 S CONGRESS AVE
STE 205
BOYNTON BEACH, FL 33426

Changed: 11/28/2022
Mailing Address
3200 S CONGRESS AVE
STE 205
BOYNTON BEACH, FL 33426

Changed: 11/28/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/28/2022

Address Changed: 11/28/2022
Officer/Director Detail Name & Address

Title Secretary, Treasurer

RAMIREZ, SANTIAGO
3200 S CONGRESS AVE
STE 205
BOYNTON BEACH, FL 33426

Title TREASURER, PRESIDENT

SANDERS, RONALD
3200 S CONGRESS AVE
STE 205
BOYNTON BEACH, FL 33426

Title President

Mott, Gary A
3200 S CONGRESS AVE
STE 205
BOYNTON BEACH, FL 33426

Annual Reports
Report YearFiled Date
2022 10/19/2022
2023 03/28/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
11/28/2022 -- Reg. Agent Change View image in PDF format
10/19/2022 -- REINSTATEMENT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/27/2015 -- Reg. Agent Change View image in PDF format
10/27/2015 -- Off/Dir Resignation View image in PDF format
10/27/2015 -- Reg. Agent Resignation View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- Reg. Agent Change View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
09/21/2011 -- Amendment View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- Amendment View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format