Search icon

COMERICA LEASING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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