Search icon

FIRST CHICAGO LEASING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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