Search icon

THE MOTORLEASE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: THE MOTORLEASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Oct 1950 (75 years ago)
Branch of: THE MOTORLEASE CORPORATION, CONNECTICUT (Company Number 0021429)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: 808351
FEI/EIN Number 060805450

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

Address: 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
Mail Address: 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KANDRYSAWTZ ELISABETH L Chief Executive Officer 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
PELEHACH JOSEPH Vice President 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
LUTZ BRADFORD Vice President 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
MESICK JUSTIN CONT 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
PERKINS JEFFREY R President 1506 NEW BRITAIN AVE, FARMINGTON, CT, 06032
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7901 4TH STN, STE 300, ST PETERSBURG, FL 33702 -
WITHDRAWAL 2024-03-20 - -
CANCEL ADM DISS/REV 2004-11-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
Reg. Agent Change 2015-09-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State