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 |
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 |
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 |
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 | - | - |
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