Search icon

JOHN HANCOCK LEASING CORPORATION

Company Details

Entity Name: JOHN HANCOCK LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Feb 1981 (44 years ago)
Document Number: 848149
FEI/EIN Number 042693209
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
THOMSON WARREN Director 118 HUNTINGTON AVE APT 2101, BOSTON, MA, 02116
DAVIS WLLMA Director 220 KENDRICK STREET, NEWTON, MA, 02458

Secretary

Name Role Address
CLARK ELIZABETH A Secretary 26 MARGARET RD, NORTON, MA, 02776

Vice President

Name Role Address
SANTOM DAVID Vice President 16 SMITH STREET, WESTBOROUGH, MA

President

Name Role Address
BUTLER JOHN M President 4 BLACKSMITH DR, MEDFIELD, MA, 02052

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2001-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1986-02-27 JOHN HANCOCK LEASING CORPORATION No data

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

Date of last update: 03 Jan 2025

Sources: Florida Department of State