Search icon

FNF CAPITAL LEASING, INC. - Florida Company Profile

Company Details

Entity Name: FNF CAPITAL 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: 10 Jan 1997 (28 years ago)
Date of dissolution: 06 Nov 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: F97000000181
FEI/EIN Number 841349929

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

Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Mail Address: 17911 VON KARMAN AVENUE, SUITE 300, IRVINE, CA, 92614
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MURPHY ROBERT Chief Executive Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
FOLEY WILLIAM P Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
JOHNSON TODD C Senior Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
JOHNSON TODD C Secretary 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
FARENGA PATRICK G Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
STINSON ALAN Executive Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
FOUDRAY WILLIAM Chief Financial Officer 7701 FRANCE AVE SOUTH, EDINA, MN, 55435

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-06 - -
NAME CHANGE AMENDMENT 2005-12-19 FNF CAPITAL LEASING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2002-05-14 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2000-12-18 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-12-08 FNF CAPITAL, INC. -
NAME CHANGE AMENDMENT 1999-06-01 FIDELITY NATIONAL LEASING, INC. -
NAME CHANGE AMENDMENT 1999-02-16 FIDELITY NATIONAL FINANCIAL LEASING, INC. -

Documents

Name Date
Withdrawal 2006-11-06
ANNUAL REPORT 2006-04-26
Name Change 2005-12-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-27
REINSTATEMENT 2000-12-18
Name Change 1999-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State