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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUIPMENT LEASING SERVICES, INC., NEW YORK | 7166281 | NEW YORK |
Name | Role | Address |
---|---|---|
Mayuk Alexander | Agent | 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Mayuk Alexander | President | 4171 W Hillsboro Blvd, Coconut Creek, FL, 33073 |
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 |
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 |
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