Entity Name: | QUADIENT LEASING USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | P12015 |
FEI/EIN Number |
942984524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Mail Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
FABRICE ASSOUS | Director | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
SHANKLE KIRK | Secretary | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
SHANKLE KIRK | Director | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Pomponio Scott | President | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Tartaro John | Treasurer | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
O'Connor Kevin | Vice President | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Fairise Alain | Director | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031291 | HASLER FINANCIAL SERVICES | EXPIRED | 2010-05-04 | 2015-12-31 | - | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
G10000031290 | NEOPOST LEASING | EXPIRED | 2010-05-04 | 2015-12-31 | - | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-05-12 | QUADIENT LEASING USA, INC. | - |
REINSTATEMENT | 2015-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 478 WHEELERS FARMS ROAD, MILFORD, CT 06461 | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 478 WHEELERS FARMS ROAD, MILFORD, CT 06461 | - |
NAME CHANGE AMENDMENT | 2009-10-26 | MAILFINANCE INC. | - |
NAME CHANGE AMENDMENT | 1993-11-02 | NEOPOST LEASING, INC. | - |
NAME CHANGE AMENDMENT | 1990-05-01 | ALCATEL FRIDEN LEASING, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agentis, PLLC, etc., Appellant(s), v. Quadient Leasing USA, Inc., etc., Appellee(s). | 3D2024-1288 | 2024-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGENTIS PLLC |
Role | Appellant |
Status | Active |
Representations | Robert Paul Charbonneau |
Name | QUADIENT LEASING USA, INC. |
Role | Appellee |
Status | Active |
Representations | Stacey Samantha Fisher |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal |
On Behalf Of | Agentis, PLLC |
View | View File |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant is ordered to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as moot following the settlement of the trial court case and entry of order of dismissal. |
View | View File |
Docket Date | 2024-07-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 11902691 |
On Behalf Of | Agentis, PLLC |
View | View File |
Docket Date | 2024-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Agentis, PLLC |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-05-20 |
Name Change | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State