Entity Name: | BAMERILEASE CAPITAL 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: | 23 Dec 1977 (47 years ago) |
Date of dissolution: | 23 Dec 1988 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 1988 (36 years ago) |
Document Number: | 839714 |
FEI/EIN Number |
941616004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 CALIFORNIA STREET C, % CORPORATE SECRETARY'S OFFICE #3018, SAN FRANCISCO, CA, 94104 |
Mail Address: | 555 CALIFORNIA STREET C, % CORPORATE SECRETARY'S OFFICE #3018, SAN FRANCISCO, CA, 94104 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ELM, CLAYTON B. | Director | 26 SEA PINES, MORAGA, CA |
HARRIS, RICHARD V | PCO | 10 VERISSIMO DR, NOVATO, CA |
STEPHAN, JOHN S. | Director | 2710 LYON ST., SAN FRANCISCO, CA |
MICHALIK, RICHARD E | Vice President | 25 CIRCLE CT, NOVATO, CA |
HURD, RODNEY W. | Vice President | 86 NAPLES ST., SAN FRANCISCO, CA |
BEESON, FRED K. | Assistant Vice President | 5839 ROSS ST., OAKLAND, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-12-23 | 555 CALIFORNIA STREET C, % CORPORATE SECRETARY'S OFFICE #3018, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 1988-12-23 | 555 CALIFORNIA STREET C, % CORPORATE SECRETARY'S OFFICE #3018, SAN FRANCISCO, CA 94104 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State