Search icon

AHP LEASING, INC. - Florida Company Profile

Company Details

Entity Name: AHP 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: 26 Jul 1995 (30 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: F95000003612
FEI/EIN Number 223302964

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

Address: %WILMINGTON TRUST SP SERVICES, INC., 1105 NORTH MARKET ST., STE. 1300, WILMINGTON, DE, 19801
Mail Address: %WILMINGTON TRUST SP SERVICES, INC., 1105 NORTH MARKET ST., STE. 1300, WILMINGTON, DE, 19801
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN KENNETH J Director FIVE GIRALDA FARMS, MADISON, NJ, 07940
MARTIN KENNETH J President FIVE GIRALDA FARMS, MADISON, NJ, 07940
HOYNES LOUIS L Director FIVE GIRALDA FARMS, MADISON, NJ, 07940
HOYNES LOUIS L Vice President FIVE GIRALDA FARMS, MADISON, NJ, 07940
WOLD MARY K Vice President FIVE GIRALDA FARMS, MADISON, NJ, 07940
O'CONNOR JACK M Director FIVE GIRALDA FARMS, MADISON, NJ, 07940
O'CONNOR JACK M Treasurer FIVE GIRALDA FARMS, MADISON, NJ, 07940
LACH EILEEN M Secretary FIVE GIRALDA FARMS, MADISON, NJ, 07940
LEWIN BRADFORD J Assistant Secretary FIVE GIRALDA FARMS, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-30 %WILMINGTON TRUST SP SERVICES, INC., 1105 NORTH MARKET ST., STE. 1300, WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2003-12-30 %WILMINGTON TRUST SP SERVICES, INC., 1105 NORTH MARKET ST., STE. 1300, WILMINGTON, DE 19801 -

Documents

Name Date
Withdrawal 2003-12-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-07-19
DOCUMENTS PRIOR TO 1997 1995-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State