Search icon

NORTH AMERICAN TRUCK LEASING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TRUCK LEASING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1985 (40 years ago)
Date of dissolution: 31 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P05452
FEI/EIN Number 232346132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409, US
Mail Address: P.O. BOX 60577, FT MYERS, FL, 33906, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PICKETT THERENCE O Secretary 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409
Peterson Matthew President 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409
Peterson Matthew Treasurer 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409
Peterson Matthew Director 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409
Janis Stanley Director 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC, 27409
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-31 - -
CHANGE OF MAILING ADDRESS 2012-04-24 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC 27409 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 7900 NATIONAL SERVICE ROAD, GREENSBORO, NC 27409 -
NAME CHANGE AMENDMENT 2008-04-17 NORTH AMERICAN TRUCK LEASING GROUP, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1987-09-11 MACK LEASING SYSTEM, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-07-24
Name Change 2008-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State