Entity Name: | EVANS NATIONAL LEASING, INC. |
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: | 10 Jun 2005 (20 years ago) |
Branch of: | EVANS NATIONAL LEASING, INC., NEW YORK (Company Number 3137789) |
Date of dissolution: | 05 Oct 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | F05000003481 |
FEI/EIN Number |
061736613
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
KATOCH GARY | President | 8960 HILLVIEW DR, CLARENCE, NY, 14031 |
CONNERTON JOHN | Vice President | 338 E. HAZELTINE, KENMORE, NY, 14217 |
O'BRIEN JOHN R | Director | 9 BLACK SPRUCE COURT, AMHERST, NY, 14228 |
MILLER, JR ROBERT G | Director | 1845 LAKE ROAD, SILVER CREEK, NY, 14136 |
STAHURA PETER | Controller | 148 ENGLEWOOD AVE, BUFFALO, NY, 14214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-05 | - | - |
REGISTERED AGENT CHANGED | 2015-10-05 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State