Search icon

ETC LEASING INC. - Florida Company Profile

Company Details

Entity Name: ETC LEASING INC.
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: 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 592956067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4650 62ND AVE. NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: MOLEX, INC., ATTN: LEGAL DEPT., 2222 WELLINGTON COURT, LISLE, IL, 60532
ZIP code: 33781
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCAMMACK MICHAEL President 4650 62ND AVE N, PINELLAS PARK, FL, 33781
MCCAMMACK MICHAEL Director 4650 62ND AVE N, PINELLAS PARK, FL, 33781
KREHBIEL, JOHN H. Vice President 2222 WELLINGTON CT., LISLE, IL
KREHBIEL, JOHN H. Director 2222 WELLINGTON CT., LISLE, IL
HECHT, LOUIS A. Secretary 2222 WELLINGTON CT., LISLE, IL
KREHBIEL, FREDERICK A. Vice President 2222 WELLINGTON CT., LISLE, IL
KREHBIEL, FREDERICK A. Director 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 -
WITHDRAWAL 2000-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 4650 62ND AVE. NORTH, PINELLAS PARK, FL 33781 -

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: 02 Mar 2025

Sources: Florida Department of State