Search icon

ARIZONA GOLDEN EAGLE LEASING, INC.

Company Details

Entity Name: ARIZONA GOLDEN EAGLE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 07 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2004 (21 years ago)
Document Number: F00000000418
FEI/EIN Number 860820606
Address: 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053
Mail Address: 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053
Place of Formation: ARIZONA

President

Name Role Address
ALEXANDER CHRIS President 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053

Director

Name Role Address
ALEXANDER CHRIS Director 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053
SNOLAK JOHN Director 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053

Vice President

Name Role Address
SNOLAK JOHN Vice President 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053

Treasurer

Name Role Address
TSUJITA SCOTT Treasurer 2851 WEST KATHLEEN ROAD, PHOENIX, AZ, 85053

Secretary

Name Role Address
ROCH DOUG Secretary 2851 WEST KATH LEEN RD, PHOENIX, AZ, 85053

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 2851 WEST KATHLEEN ROAD, PHOENIX, AZ 85053 No data
CHANGE OF MAILING ADDRESS 2004-01-07 2851 WEST KATHLEEN ROAD, PHOENIX, AZ 85053 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000230529 TERMINATED 1000000033028 3572 2194 2006-08-31 2026-10-11 $ 19,030.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2004-01-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-08-21
Foreign Profit 2000-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State