Entity Name: | COMERICA LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 1997 (28 years ago) |
Document Number: | F97000003717 |
FEI/EIN Number |
383316253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WEST LAFAYETTE, MC 3540, DETROIT, MI, 48226 |
Mail Address: | C/O CHERYL SUDNEY, 411 WEST LAFAYETTE, MC 3391, DETROIT, MI, 48226, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
DAVIS STEVEN P | President | 411 WEST LAFAYETTE, MC 3252, DETROIT, MI, 48226 |
HERZOG JAMES J | Director | 1717 MAIN STREET, MC 6405, DALLAS, TX, 75201 |
HERZOG JAMES J | Executive Vice President | 1717 MAIN STREET, MC 6405, DALLAS, TX, 75201 |
GERSCH NICOLE V | Director | 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201 |
GERSCH NICOLE V | Secretary | 1717 MAIN STREET, MC 6506, DALLAS, TX, 75201 |
OBERG JAY K | Executive Vice President | 3551 Hamlin Road, MC 6406, Auburn Hills, MI, 48326 |
MacMichael Michael J | Seni | 411 WEST LAFAYETTE, MC 3540, DETROIT, MI, 48226 |
Baughman Gary P | Vice President | 611 Anton Blvd, MC 4454, Costa Mesa, CA, 92626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 411 WEST LAFAYETTE, MC 3540, DETROIT, MI 48226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 411 WEST LAFAYETTE, MC 3540, DETROIT, MI 48226 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | CORPORATE CREATIONS NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State