Search icon

FULL SERVICE LEASING CORP. - Florida Company Profile

Company Details

Entity Name: FULL SERVICE LEASING CORP.
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: 02 Apr 1979 (46 years ago)
Date of dissolution: 28 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: 842924
FEI/EIN Number 060973758

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

Address: 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
Mail Address: 800 LONG RIDGE ROAD, CO GE EMERGY FINANCIAL SERVICES, INC., STAMFORD, CT, 06927
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICHARDS TAMMY Director 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
WARD BRIAN P Vice President 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
HALAS PAUL J Secretary 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
URQUHART J. ALEX J President 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
CHADWICK ANA VFT 800 LONG RIDGE ROAD, STAMFORD, CT, 06927
FOWLER LINDA Assistant Secretary 800 LONG RIDGE ROAD, STAMFORD, CT, 06927

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-28 - -
CHANGE OF MAILING ADDRESS 2013-02-28 800 LONG RIDGE ROAD, STAMFORD, CT 06927 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 800 LONG RIDGE ROAD, STAMFORD, CT 06927 -

Documents

Name Date
Withdrawal 2013-02-28
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State