Search icon

LEASEAMERICA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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