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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Chanduwadia, Farhaad | Director | 7559 Walton, Rockford, IL 61108 |
Name | Role | Address |
---|---|---|
Budds, William | Assistant Treasurer | 7559 Walton, Rockford, IL 61108 |
Name | Role | Address |
---|---|---|
Kinnear, Ross | Treasurer | 7559 Walton, Rockford, IL 61108 |
Name | Role | Address |
---|---|---|
Estacio, Jazmine | Secretary | 7559 Walton, Rockford, IL 61108 |
Name | Role | Address |
---|---|---|
Kinnear, Ross | Chief Financial Officer | 7559 Walton, Rockford, IL 61108 |
Name | Role | Address |
---|---|---|
Waters, Derrick | President | 7559 Walton, Rockford, IL 61108 |
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 |
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