Search icon

ACTION FINANCE & LEASING CORPORATION

Company Details

Entity Name: ACTION FINANCE & LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: P02000118171
FEI/EIN Number 522385339
Mail Address: 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
Address: 2095 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RANDALL C Agent 105 E Robinson St #303, Orlando, FL, 32801

President

Name Role Address
Veigle Paul J President 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Vice President

Name Role Address
Veigle Toren Vice President 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Secretary

Name Role Address
Veigle Deborah Secretary 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 105 E Robinson St #303, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2095 WEST FAIRBANKS AVENUE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2016-07-15 2095 WEST FAIRBANKS AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2003-04-29 SMITH, RANDALL CESQ No data
NAME CHANGE AMENDMENT 2002-11-25 ACTION FINANCE & LEASING CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State