Search icon

MADISON MARQUETTE LEASING INC.

Company Details

Entity Name: MADISON MARQUETTE LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Sep 2007 (17 years ago)
Date of dissolution: 26 Jun 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jun 2024 (7 months ago)
Document Number: F07000004504
FEI/EIN Number 26-1099511
Address: 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US
Mail Address: 1000 MAINE AVE SW 300, WASHINGTON, DC, 20024
Place of Formation: DELAWARE

President

Name Role Address
Hammour Amer President 1000 Maine Avenue SW, Washington, DC, 20024

Vice President

Name Role Address
Taylor Charles Vice President 1000 Maine Avenue SW, Washington, DC, 20024
Elliott John Vice President 1000 Maine Avenue SW, Washington, DC, 20024
Brainerd David Vice President 1000 Maine Avenue SW, Washington, DC, 20024

Director

Name Role Address
Fleury John Director 1000 Maine Avenue SW, Washington, DC, 20024

Secretary

Name Role Address
Sudow William E Secretary 1000 Maine Avenue SW, Washington, DC, 20024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055723 MADISON MARQUETTE EXPIRED 2019-05-08 2024-12-31 No data 1000 MAINE AVENUE SW, SUITE 300, WASHINGTON, DC, 20024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-26 No data No data
CHANGE OF MAILING ADDRESS 2024-06-26 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 No data
REGISTERED AGENT CHANGED 2024-06-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 No data
AMENDMENT 2007-12-20 No data AFFIDAVIT CHANGING OFFICERS/ DIRECTORS

Documents

Name Date
WITHDRAWAL 2024-06-26
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State