Search icon

BURHILL LEASING CORP.

Company Details

Entity Name: BURHILL LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F13000004453
FEI/EIN Number 310728703
Address: 116 N. JEFFERSON ST., 4TH FLOOR, DAYTON, OH, 45402
Mail Address: 116 N. JEFFERSON ST., 4TH FLOOR, DAYTON, OH, 45402
Place of Formation: OHIO

Agent

Name Role
FLORIDA REGISTERED AGENT LLC Agent

Chairman

Name Role Address
MOSCOWITZ IRVIN H Chairman 6584 STILLCREST WAY, DAYTON, OH, 45414

President

Name Role Address
MOSCOWITZ IRVIN H President 6584 STILLCREST WAY, DAYTON, OH, 45414

Secretary

Name Role Address
MOSCOWITZ IRVIN H Secretary 6584 STILLCREST WAY, DAYTON, OH, 45414

Vice Chairman

Name Role Address
FELDMAN BRUCE Vice Chairman 3601 WOOD HOLLOW RD., DAYTON, OH, 45429

Vice President

Name Role Address
FELDMAN BRUCE Vice President 3601 WOOD HOLLOW RD., DAYTON, OH, 45429

Director

Name Role Address
MOSCOWITZ ALAN Director 451 SHADOWOOD DR., VANDALIA, OH, 45377

Treasurer

Name Role Address
MOSCOWITZ ALAN Treasurer 451 SHADOWOOD DR., VANDALIA, OH, 45377

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-09 Florida Registered Agent No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
Foreign Profit 2013-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State