Search icon

C.M.T. LEASING, INCORPORATED

Company Details

Entity Name: C.M.T. LEASING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F97000004790
FEI/EIN Number 35-1913669
Address: 2237 KOETER DRIVE, CLARKSVILLE, IN 47129
Mail Address: 2237 KOETER DRIVE, CLARKSVILLE, IN 47129
Place of Formation: INDIANA

Agent

Name Role Address
DAVIS, MARSHALL D Agent 223 E. BAY ST., #620, JACKSONVILLE, FL 32202

President

Name Role Address
ROY, JAMES G President 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130

Director

Name Role Address
ROY, JAMES G Director 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130
PULLEM, ROBERT Director 1191 PLUM HALL CT., FLOYD KNOBS, IN 47119

Chairman

Name Role Address
ROY, JAMES G Chairman 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130

Vice President

Name Role Address
STIDHAM, CHARLES D Vice President 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130

Secretary

Name Role Address
ROY, TERRY A Secretary 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130

Treasurer

Name Role Address
CODY, KENNETH W Treasurer 2807 SABLE MILL LANE, JEFFERSONVILLE, IN 47130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 2237 KOETER DRIVE, CLARKSVILLE, IN 47129 No data
CHANGE OF MAILING ADDRESS 2002-09-17 2237 KOETER DRIVE, CLARKSVILLE, IN 47129 No data

Documents

Name Date
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State