Search icon

CAPITAL ONE EQUIPMENT FINANCE CORP. - Florida Company Profile

Branch

Company Details

Entity Name: CAPITAL ONE EQUIPMENT FINANCE 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: 12 Jan 2000 (25 years ago)
Branch of: CAPITAL ONE EQUIPMENT FINANCE CORP., NEW YORK (Company Number 2438056)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: F00000000200
FEI/EIN Number 113516828

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

Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Mail Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
FEIL THOMAS A Treasurer 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
ALCUS H. D President 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Godyn Jennifer Director 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099700036 CAPITAL ONE EQUIPMENT LEASING & FINANCE EXPIRED 2008-04-08 2013-12-31 - 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
G08092700027 CAPITAL ONE TAXI MEDALLION FINANCE EXPIRED 2008-04-01 2013-12-31 - 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-04-02 CAPITAL ONE EQUIPMENT FINANCE CORP. -
REGISTERED AGENT NAME CHANGED 2008-04-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2007-03-21 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000598911 TERMINATED 1000000612189 LEON 2014-04-18 2034-05-09 $ 1,009.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000866197 TERMINATED 1000000314233 LEON 2012-10-24 2032-11-28 $ 56,785.43 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 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State