Entity Name: | ELEMENT FLEET 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: | 02 Aug 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | 843839 |
FEI/EIN Number |
362774566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117, US |
Mail Address: | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ruperto Frankt | Chief Financial Officer | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
Halliday James | Director | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
Dottori-Attanasio Laura | Chief Executive Officer | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
Farley Matthew | Secretary | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
Barnhart Tye | Depu | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
DeGroat Julianne | Lega | 10200 Grand Central Ave, Suite 400, Owings Mills, MD, 21117 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 10200 Grand Central Ave, Suite 400, Owings Mills, MD 21117 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 10200 Grand Central Ave, Suite 400, Owings Mills, MD 21117 | - |
NAME CHANGE AMENDMENT | 2018-04-11 | ELEMENT FLEET CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2001-11-02 | GELCO CORPORATION | - |
NAME CHANGE AMENDMENT | 1995-06-15 | GENERAL ELECTRIC CAPITAL AUTO FINANCIAL SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1988-04-25 | GENERAL ELECTRIC CAPITAL AUTO LEASE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000028865 | ACTIVE | 1000001025059 | COLUMBIA | 2025-01-09 | 2045-01-15 | $ 551,475.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J25000028881 | ACTIVE | 1000001025062 | COLUMBIA | 2025-01-09 | 2035-01-15 | $ 2,611.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000140947 | TERMINATED | 1000000778210 | COLUMBIA | 2018-04-02 | 2038-04-04 | $ 394.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-15 |
Name Change | 2018-04-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-06-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State