Entity Name: | ETC LEASING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1989 (36 years ago) |
Date of dissolution: | 01 Aug 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2000 (25 years ago) |
Document Number: | P25077 |
FEI/EIN Number | 59-2956067 |
Address: | 4650 62ND AVE. NORTH, PINELLAS PARK, FL 33781 |
Mail Address: | MOLEX, INC., ATTN: LEGAL DEPT., 2222 WELLINGTON COURT, LISLE, IL 60532 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCAMMACK, MICHAEL | President | 4650 62ND AVE N, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
MCCAMMACK, MICHAEL | Director | 4650 62ND AVE N, PINELLAS PARK, FL 33781 |
KREHBIEL, JOHN H. | Director | 2222 WELLINGTON CT., LISLE, IL |
KREHBIEL, FREDERICK A. | Director | 2222 WELLINGTON CT., LISLE, IL |
Name | Role | Address |
---|---|---|
KREHBIEL, JOHN H. | Vice President | 2222 WELLINGTON CT., LISLE, IL |
KREHBIEL, FREDERICK A. | Vice President | 2222 WELLINGTON CT., LISLE, IL |
Name | Role | Address |
---|---|---|
HECHT, LOUIS A. | Secretary | 2222 WELLINGTON CT., LISLE, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2000-08-02 | 4650 62ND AVE. NORTH, PINELLAS PARK, FL 33781 | No data |
WITHDRAWAL | 2000-08-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-15 | 4650 62ND AVE. NORTH, PINELLAS PARK, FL 33781 | No data |
Name | Date |
---|---|
Withdrawal | 2000-08-01 |
Reg. Agent Resignation | 2000-07-21 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-04-02 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State