Search icon

AIMBRIDGE LEASING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AIMBRIDGE LEASING, 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: 13 Aug 1998 (27 years ago)
Branch of: AIMBRIDGE LEASING, INC., COLORADO (Company Number 19941079448)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F98000004621
FEI/EIN Number 841290522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10701 W. 6TH AVENUE, LAKEWOOD, CO, 80215
Mail Address: 10701 W. 6TH AVENUE, LAKEWOOD, CO, 80215
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BENTLEY STEVE O Chief Executive Officer 10701 W. 6TH AVENUE, LAKEWOOD, CO, 80215
SHAFFER TERESA M Vice President 10701 W. 6TH AVENUE, LAKEWOOD, CO, 80215
GREEN BILLY E President 10701 W. 6TH AVENUE, LAKEWOOD, CO, 80215
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2006-03-16 10701 W. 6TH AVENUE, LAKEWOOD, CO 80215 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 10701 W. 6TH AVENUE, LAKEWOOD, CO 80215 -
NAME CHANGE AMENDMENT 2003-05-02 AIMBRIDGE LEASING, INC. -
REINSTATEMENT 2001-11-14 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-11-04 MEMBER'S PREFERRED LEASING, LTD. INC. -
REGISTERED AGENT NAME CHANGED 1999-08-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-08-24 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State