Entity Name: | TRANS LEASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jan 1999 (26 years ago) |
Branch of: | TRANS LEASE, INC., COLORADO (Company Number 19961171042) |
Document Number: | F99000000472 |
FEI/EIN Number | 84-1375611 |
Address: | 1400 W 62nd Ave, Denver, CO, 80221, US |
Mail Address: | 1400 W 62nd Ave, Denver, CO, 80221, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Smith Nate | Secretary | 1400 W 62nd Ave, Denver, CO, 80221 |
Name | Role | Address |
---|---|---|
Eidsness George | Director | 1400 W 62nd Ave, Denver, CO, 80221 |
Name | Role | Address |
---|---|---|
Satrom Randy | President | 1400 W 62nd Ave, Denver, CO, 80221 |
Name | Role | Address |
---|---|---|
Eidsness Barbara L | Treasurer | 1400 W 62nd Ave, Denver, CO, 80221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000096858 | SUMMIT FINANCE CO. | EXPIRED | 2010-10-22 | 2015-12-31 | No data | 4475 E. 74TH AVENUE, COMMERCE CITY, CO, 80022-1495 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1400 W 62nd Ave, Denver, CO 80221 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1400 W 62nd Ave, Denver, CO 80221 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2016-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State