Entity Name: | EVANS NATIONAL LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2005 (20 years ago) |
Branch of: | EVANS NATIONAL LEASING, INC., NEW YORK (Company Number 3137789) |
Date of dissolution: | 05 Oct 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2015 (9 years ago) |
Document Number: | F05000003481 |
FEI/EIN Number | 061736613 |
Address: | ONE GRIMSBY DRIVE, HAMBURG, NY, 14075 |
Mail Address: | ONE GRIMSBY DRIVE, HAMBURG, NY, 14075 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NASCA DAVID | Chief Executive Officer | 54 LANOCHE COURT, WILLIAMSVILLE, NY, 14221 |
Name | Role | Address |
---|---|---|
KATOCH GARY | President | 8960 HILLVIEW DR, CLARENCE, NY, 14031 |
Name | Role | Address |
---|---|---|
CONNERTON JOHN | Vice President | 338 E. HAZELTINE, KENMORE, NY, 14217 |
Name | Role | Address |
---|---|---|
O'BRIEN JOHN R | Director | 9 BLACK SPRUCE COURT, AMHERST, NY, 14228 |
MILLER, JR ROBERT G | Director | 1845 LAKE ROAD, SILVER CREEK, NY, 14136 |
Name | Role | Address |
---|---|---|
STAHURA PETER | Controller | 148 ENGLEWOOD AVE, BUFFALO, NY, 14214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-05 | No data | No data |
REGISTERED AGENT CHANGED | 2015-10-05 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2015-10-05 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State