Search icon

LEASING TECHNOLOGIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LEASING TECHNOLOGIES INTERNATIONAL, 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: 14 Mar 1996 (29 years ago)
Date of dissolution: 10 Nov 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: F96000001317
FEI/EIN Number 061100008

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

Address: 24 DANBURY RD, SUITE 2, WILTON, CT, 06897, US
Mail Address: 24 DANBURY RD, SUITE 2, WILTON, CT, 06897, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPROLE F J President 24 DANBURY RD, WILTON, CT, 06897
SPROLE F J Director 24 DANBURY RD, WILTON, CT, 06897
PARKER GEORGE A Vice President 24 DANBURY ROAD, WILTON, CT, 06897
PARKER GEORGE A Director 24 DANBURY ROAD, WILTON, CT, 06897
HOEGLER ARNOLD J Vice President 24 DANBURY ROAD, WILTON, CT, 06897
HOEGLER ARNOLD J Director 24 DANBURY ROAD, WILTON, CT, 06897
BAUM HUGH M Secretary 24 DANBURY ROAD, WILTON, CT, 06897
KAUFMAN SUMNER Director C/O KAUFMAN & CO 101 FEDERAL STR STE 1310, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 24 DANBURY RD, SUITE 2, WILTON, CT 06897 -
CHANGE OF MAILING ADDRESS 2014-11-20 24 DANBURY RD, SUITE 2, WILTON, CT 06897 -
WITHDRAWAL 2014-11-10 - -
REGISTERED AGENT CHANGED 2014-11-10 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2014-11-10
ANNUAL REPORT 2014-02-19
Reg. Agent Change 2013-06-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
Reg. Agent Change 2009-09-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State