Search icon

CONCEPT LEASING, INC.

Company Details

Entity Name: CONCEPT LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1989 (35 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: L09797
FEI/EIN Number 08-8465299
Address: 3192 BEE ST E., ORANGE PARK, FL 32065
Mail Address: 3192 BEE ST E., ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER, STEVEN R. Agent 525 NORTH NEWNAN STREET, JACKSONVILLE, FL 32202

President

Name Role Address
STRITCH, THOMAS President 3192 BEE ST. E., ORANGE PARK, FL

Director

Name Role Address
STRITCH, THOMAS Director 3192 BEE ST. E., ORANGE PARK, FL
STRITCH, GAIL Director 3192 BEE ST. E., ORANGE PARK, FL

Vice President

Name Role Address
STRITCH, GAIL Vice President 3192 BEE ST. E., ORANGE PARK, FL

Secretary

Name Role Address
STRITCH, GAIL Secretary 3192 BEE ST. E., ORANGE PARK, FL

Treasurer

Name Role Address
STRITCH, GAIL Treasurer 3192 BEE ST. E., ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-20 3192 BEE ST E., ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1990-07-20 3192 BEE ST E., ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1989-09-11 HELLER, STEVEN R. No data
REGISTERED AGENT ADDRESS CHANGED 1989-09-11 525 NORTH NEWNAN STREET, JACKSONVILLE, FL 32202 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State