Search icon

PACCAR FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: PACCAR FINANCIAL CORP.
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: 24 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 1985 (40 years ago)
Document Number: 843094
FEI/EIN Number 916029712

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

Address: 777 106TH AVE NE, BELLEVUE, WA, 98004, US
Mail Address: 777 106TH AVE NE, BELLEVUE, WA, 98004, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
GRYNIEWICZ CRAIG R President 777 106TH AVE NE, BELLEVUE, WA, 98004
WANG MICHELLE Treasurer 777 106TH AVE NE, BELLEVUE, WA, 98004
BEERS MICHAEL Secretary 777 106TH AVE NE., BELLEVUE, WA, 98004
SCHIPPERS HARRIE C Chief Executive Officer 777 106TH AVE NE, BELLEVUE, WA, 98004
FEIGHT R. P Director 777 106TH AVE NE, BELLEVUE, WA, 98004
HUBBARD TODD R Chief Financial Officer 777 106TH AVE NE, BELLEVUE, WA, 98004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01092900441 PACCAR LEASING COMPANY ACTIVE 2001-04-03 2026-12-31 - ATTN: LAW DEPARTMENT, PO BOX 1518, BELLEVUE, WA, 98009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 777 106TH AVE NE, BELLEVUE, WA 98004 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 777 106TH AVE NE, BELLEVUE, WA 98004 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
AMENDMENT 1985-08-20 - -
AMENDMENT 1984-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State