Entity Name: | LEASEAMERICA CORPORATION |
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: | 08 Aug 1985 (40 years ago) |
Date of dissolution: | 27 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | P07041 |
FEI/EIN Number |
420815477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
COOPER DIANE | President | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
ANTHONY IANNINI | Asst | 201 MERRITT 7, NORWALK, CT, 06851 |
HANLON JOSEPH | Treasurer | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
CISTULLI JOSEPH | Secretary | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
DEBROUX DEAN | Director | 300 E JOHN CARPENTER FREEWAY, IRVING, TX, 75062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-05-27 | - | - |
REGISTERED AGENT CHANGED | 2014-05-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 201 MERRITT 7, NORWALK, CT 06851 | - |
REINSTATEMENT | 2005-03-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2014-05-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State