Entity Name: | CANDLEWOOD LEASING NO. 2, 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: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2001 (23 years ago) |
Document Number: | F98000002183 |
FEI/EIN Number |
481200458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8621 E. 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206 |
Mail Address: | 8621 E. 21ST STREET NORTH, SUITE 200, WICHITA, KS, 67206 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KENNALLEY THOMAS R | Controller | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
DEBOER JACK P | Chief Executive Officer | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
ROOS JAMES E | President | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
FIX WARREN D | Secretary | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
KENNALLEY THOMAS R | Vice President | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
HITZ JEFFREY F | Vice President | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
ARMSTRONG CHARLES P | Vice President | 8621 E. 21ST STREET NORTH, STE. 200, WICHITA, KS, 67206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-26 | - | - |
REINSTATEMENT | 2001-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-10 | 8621 E. 21ST STREET NORTH, SUITE 200, WICHITA, KS 67206 | - |
CHANGE OF MAILING ADDRESS | 2001-01-10 | 8621 E. 21ST STREET NORTH, SUITE 200, WICHITA, KS 67206 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-12-26 |
ANNUAL REPORT | 2001-06-20 |
REINSTATEMENT | 2001-01-10 |
ANNUAL REPORT | 1999-02-20 |
Foreign Profit | 1998-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State