Search icon

ETC LEASING INC.

Company Details

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

President

Name Role Address
MCCAMMACK, MICHAEL President 4650 62ND AVE N, PINELLAS PARK, FL 33781

Director

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

Vice President

Name Role Address
KREHBIEL, JOHN H. Vice President 2222 WELLINGTON CT., LISLE, IL
KREHBIEL, FREDERICK A. Vice President 2222 WELLINGTON CT., LISLE, IL

Secretary

Name Role Address
HECHT, LOUIS A. Secretary 2222 WELLINGTON CT., LISLE, IL

Events

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

Documents

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