Search icon

JOHN HANCOCK LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: JOHN HANCOCK LEASING 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: 03 Feb 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 848149
FEI/EIN Number 042693209

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

Address: JOHN HANCOCK PLACE, P.O. BOX 111, BOSTON, MA, 02117
Mail Address: JOHN HANCOCK PLACE, P.O. BOX 111, BOSTON, MA, 02117
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THOMSON WARREN Director 118 HUNTINGTON AVE APT 2101, BOSTON, MA, 02116
CLARK ELIZABETH A Secretary 26 MARGARET RD, NORTON, MA, 02776
SANTOM DAVID Vice President 16 SMITH STREET, WESTBOROUGH, MA
DAVIS WLLMA Director 220 KENDRICK STREET, NEWTON, MA, 02458
BUTLER JOHN M President 4 BLACKSMITH DR, MEDFIELD, MA, 02052
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-06-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1986-02-27 JOHN HANCOCK LEASING CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046831 TERMINATED 1000000432712 LEON 2012-12-13 2032-12-19 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000864309 ACTIVE 1000000310261 LEON 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-29
Reg. Agent Change 2003-06-12
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State