Entity Name: | FIRST CHICAGO LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jul 1974 (51 years ago) |
Document Number: | 832733 |
FEI/EIN Number |
36-2711709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 South Dearborn, Chicago, IL, 60603, US |
Mail Address: | 10 South Dearborn, Chicago, IL, 60603, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Daneri Andrea Belen | Secretary | 10 South Dearborn, Chicago, IL, 60603 |
Reinhard Jeremy Stephen | Director | 10 South Dearborn, Chicago, IL, 60603 |
Ogunmefun Adetunji | Vice President | 10 South Dearborn, Chicago, IL, 60603 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Manola Ellen J | Treasurer | 10 South Dearborn, Chicago, IL, 60603 |
Ansiel Glenn E | Director | 10 South Dearborn, Chicago, IL, 60603 |
Henderson Yale C | President | 10 South Dearborn, Chicago, IL, 60603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 10 South Dearborn, IL1-0502, Chicago, IL 60603 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 10 South Dearborn, IL1-0502, Chicago, IL 60603 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000872136 | TERMINATED | 1000000498012 | LEON | 2013-04-25 | 2033-05-03 | $ 4,898.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State