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 |
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 |
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 | - | - |
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