Search icon

HELLER FINANCIAL LEASING, INC. - Florida Company Profile

Company Details

Entity Name: HELLER FINANCIAL 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: 15 Dec 1993 (31 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: F93000005693
FEI/EIN Number 363920431

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

Address: 201 MERRITT 7, NORWALK, CT, 06851
Mail Address: 201 MERRITT 7, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINDLEN TOM President 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
VAN DER HORST MICHEL Treasurer 201 MERRITT 7, NORWALK, CT, 06851
ZELLMER JILL Secretary 10 RIVERVIEW DRIVE, DANBURY, CT, 06810
BRASSER WILLIAM Vice President 201 MERRITT 7, NORWALK, CT, 06851
BRASSER WILLIAM Director 201 MERRITT 7, NORWALK, CT, 06851
ANTHONY IANNINI Assistant Secretary 201 MERRITT 7, NORWALK, CT, 06851
QUINDLEN TOM Director 10 RIVERVIEW DRIVE, DANBURY, CT, 06810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 201 MERRITT 7, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2010-04-28 201 MERRITT 7, NORWALK, CT 06851 -
REINSTATEMENT 2005-10-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2012-12-20
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State