Search icon

CDF LEASING, INC - Florida Company Profile

Company Details

Entity Name: CDF 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F07000004921
FEI/EIN Number 208591093

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

Address: 620 HERNDON PKWY, SUITE 115, HERNDON, VA, 20170, US
Mail Address: 620 HERNDON PKWY, SUITE 115, HERNDON, VA, 20170, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NICHOLS HENRY R Chief Executive Officer 620 HERNDON PKWY, HERNDON, VA, 20170
NICHOLS JENNIFER G Secretary 620 HERNDON PKWY, HERNDON, VA, 20170

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 620 HERNDON PKWY, SUITE 115, HERNDON, VA 20170 -
CHANGE OF MAILING ADDRESS 2021-08-03 620 HERNDON PKWY, SUITE 115, HERNDON, VA 20170 -
REGISTERED AGENT NAME CHANGED 2014-10-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000008546 TERMINATED 1000000853892 COLUMBIA 2019-12-30 2040-01-02 $ 1,078.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000805711 TERMINATED 1000000851180 COLUMBIA 2019-12-06 2039-12-11 $ 1,282.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-01
Reg. Agent Change 2014-10-10
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State