Search icon

COLONIAL PACIFIC LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: COLONIAL PACIFIC LEASING CORPORATION
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: 19 Oct 1998 (27 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: F98000005822
FEI/EIN Number 52-2125046

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

Address: 901 Main Avenue, Norwalk, CT, 06851, US
Mail Address: 901 MAIN AVENUE, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
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
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

Events

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 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State