Entity Name: | BOB CHANGO AUTO LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Feb 1985 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H44522 |
FEI/EIN Number | 59-2506956 |
Address: | % SAMUEL S. VOCI, 3500 N. ROOSEVELT BLVD., KEY WEST, FL 33040 |
Mail Address: | % SAMUEL S. VOCI, 3500 N. ROOSEVELT BLVD., KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALPERN, MICHAEL | Agent | 209 DUVAL ST., KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
CHANGO, ROBERT J. | Director | 3710 PEARLMAN TERRACE, KEY WEST, FL |
VOCI, SAMUEL S. | Director | 1616 ATLANTIC BLVD., #18, KEY WEST, FL |
Name | Role | Address |
---|---|---|
VOCI, SAMUEL S. | Secretary | 1616 ATLANTIC BLVD., #18, KEY WEST, FL |
Name | Role | Address |
---|---|---|
VOCI, SAMUEL S. | Treasurer | 1616 ATLANTIC BLVD., #18, KEY WEST, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-02-20 | HALPERN, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-20 | 209 DUVAL ST., KEY WEST, FL 33040 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State