Search icon

QUADIENT LEASING USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-95582-SP-23

Parties

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

Documents

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