Search icon

COACH LEASING, INC.

Branch

Company Details

Entity Name: COACH LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jul 1998 (27 years ago)
Branch of: COACH LEASING, INC., ILLINOIS (Company Number CORP_59732439)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: F98000004220
FEI/EIN Number 37-1368001
Address: 7559 Walton, Rockford, IL 61108
Mail Address: 7559 Walton, Rockford, IL 61108
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Budds, William Vice President 160 S. Route 17 North, Paramus, NJ 07652
Kinnear, Ross Vice President 160 S. Route 17 North, Paramus, NJ 07652
Chanduwadia, Farhaad Vice President 7559 Walton, Rockford, IL 61108
Manuele, Dominic Vice President 7559 Walton, Rockford, IL 61108

Director

Name Role Address
Chanduwadia, Farhaad Director 7559 Walton, Rockford, IL 61108

Assistant Treasurer

Name Role Address
Budds, William Assistant Treasurer 7559 Walton, Rockford, IL 61108

Treasurer

Name Role Address
Kinnear, Ross Treasurer 7559 Walton, Rockford, IL 61108

Secretary

Name Role Address
Estacio, Jazmine Secretary 7559 Walton, Rockford, IL 61108

Chief Financial Officer

Name Role Address
Kinnear, Ross Chief Financial Officer 7559 Walton, Rockford, IL 61108

President

Name Role Address
Waters, Derrick President 7559 Walton, Rockford, IL 61108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 7559 Walton, Rockford, IL 61108 No data
CHANGE OF MAILING ADDRESS 2024-03-22 7559 Walton, Rockford, IL 61108 No data
REINSTATEMENT 2019-07-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-03 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-07-03
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-08
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State