COLONIAL PACIFIC LEASING CORPORATION - Florida Company Profile

Entity Name: | COLONIAL PACIFIC LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Oct 1998 (27 years ago) |
Date of dissolution: | 30 Oct 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2020 (5 years ago) |
Document Number: | F98000005822 |
FEI/EIN Number | 52-2125046 |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VonLangen John | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Carter Derek | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Chang Josephine | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2020-10-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 901 Main Avenue, Norwalk, CT 06851 | - |
NAME CHANGE AMENDMENT | 1998-11-09 | COLONIAL PACIFIC LEASING CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-10-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State