Entity Name: | CHRYSLER COMMERCIAL LEASING 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: | 19 Dec 1985 (39 years ago) |
Date of dissolution: | 13 Sep 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 1999 (26 years ago) |
Document Number: | P08486 |
FEI/EIN Number |
381847852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905 |
Mail Address: | 225 HIGH RIDGE ROAD, STAMFORD, CT, 06905 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
NEPTUNE RICHARD G | Vice President | 225 HIGH RIDGE ROAD, STAMFORD, CT |
BISHOP WILLIAM | President | 225 HIGH RIDGE RD., STAMFORD, CT |
BISHOP WILLIAM | Director | 225 HIGH RIDGE RD., STAMFORD, CT |
PETERSON MICHAEL O. | Vice President | 225 HIGH RIDGE ROAD, STAMFORD, CT |
PETERSON MICHAEL O. | Controller | 225 HIGH RIDGE ROAD, STAMFORD, CT |
SIMMONS RUBEN | Treasurer | 225 HIGH RIDGE ROAD, STAMFORD, CT |
COZART, R. M. | Vice President | 225 HIGH RIDGE ROAD, STAMFORD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-22 | 225 HIGH RIDGE ROAD, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 1990-06-22 | 225 HIGH RIDGE ROAD, STAMFORD, CT 06905 | - |
Name | Date |
---|---|
Withdrawal | 1999-09-13 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State