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 |
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 |
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 | - |
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 |
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