Search icon

PENNA LEASING, INC. - Florida Company Profile

Company Details

Entity Name: PENNA LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: F99000005833
FEI/EIN Number 593607453

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

Mail Address: 600 Gillam Road, Wilmington, OH, 45177, US
Address: 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROBERTS mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177
DELUCA DONALD R Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
WADE JEFFREY C Asst 600 GILLAM ROAD, WILMINGTON, OH, 45177
HAUNGS JEFFREY Vice President 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
HAUNGS JEFFREY President 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
Roberts Roby Chief Executive Officer 600 Gillam Road, Wilmington, OH, 45177
SHROYER MICHAEL Chief Financial Officer 600 Gillam Road, Wilmington, OH, 45177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-28 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL 33907 -
CANCEL ADM DISS/REV 2009-11-02 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State