Entity Name: | TESLA MOTORS LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 May 2010 (15 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | F10000002186 |
FEI/EIN Number | 27-2012393 |
Address: | 3500 Deer Creek Road, Palo Alto, CA, 94304, US |
Mail Address: | 3500 DEER CREEK RD., PALO ALTO, CA, 94304, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kirkhorn Zachary | Director | 3500 Deer Creek Road, Palo Alto, CA, 94304 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Secretary | 3500 Deer Creek Road, Palo Alto, CA, 94304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-17 | 3500 Deer Creek Road, Palo Alto, CA 94304 | No data |
REGISTERED AGENT CHANGED | 2020-12-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 3500 Deer Creek Road, Palo Alto, CA 94304 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-17 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State