Search icon

EQUIPMENT LEASING SERVICES, INC.

Headquarter

Company Details

Entity Name: EQUIPMENT LEASING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: P02000078273
FEI/EIN Number 134203804
Address: 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUIPMENT LEASING SERVICES, INC., NEW YORK 7166281 NEW YORK

Agent

Name Role Address
Mayuk Alexander Agent 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073

President

Name Role Address
Mayuk Alexander President 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019518 FEDERATED FINANCIAL SERVICES EXPIRED 2017-02-22 2022-12-31 No data 4171 WEST HILLSBORO BLVD SUITE 8, COCONUT CREEK, FL, 33073
G08214900228 FEDERATED FINANCIAL CORP. EXPIRED 2008-08-01 2013-12-31 No data 300 SE 13TH STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 Mayuk, Alexander No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 4171 W Hillsboro Blvd, STE 8, Coconut Creek, FL 33073 No data
REINSTATEMENT 2023-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 4171 W Hillsboro Blvd, STE 8, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-08-03 4171 W Hillsboro Blvd, STE 8, Coconut Creek, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2012-02-16 No data No data
AMENDMENT 2004-07-02 No data No data
AMENDMENT 2003-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-10-16
REINSTATEMENT 2023-08-03
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State