Detail by Entity Name
Florida Profit Corporation
A1 LEASING, INC.
Filing Information
P96000078883
59-3403850
09/20/1996
FL
ACTIVE
Principal Address
Changed: 03/01/2024
4400 Hwy 121
Suite 700
Lewisville, TX 75056
Suite 700
Lewisville, TX 75056
Changed: 03/01/2024
Mailing Address
Changed: 03/01/2024
4400 Hwy 121
Suite 700
Lewisville, TX 75056
Suite 700
Lewisville, TX 75056
Changed: 03/01/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 02/21/2006
Address Changed: 02/21/2006
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 02/21/2006
Address Changed: 02/21/2006
Officer/Director Detail
Name & Address
Title Director, CFO
Preissler, Michael
Title President, CEO
Owen, Randel
Title Secretary
Cook, Thomas
Title Director, CFO
Preissler, Michael
4400 Hwy 121
Suite 700
Lewisville, TX 75056
Suite 700
Lewisville, TX 75056
Title President, CEO
Owen, Randel
6363 S. Fiddlers Green Circle
Suite 1400
Greenwood Village, CO 80111
Suite 1400
Greenwood Village, CO 80111
Title Secretary
Cook, Thomas
4400 Hwy 121
Suite 700
Lewisville, TX 75056
Suite 700
Lewisville, TX 75056
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/24/2023 |
2024 | 03/01/2024 |
Document Images