Entity Name: | BOX LEASING CORPORATION |
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: | 05 Mar 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P28372 |
FEI/EIN Number |
311291606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 SOUTH DEARBORN, IL1-0308, COLUMBUS, OH, 60603 |
Mail Address: | 10 SOUTH DEARBORN, IL1-0308, COLUMBUS, OH, 60603 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SAMENUK JOHN | Treasurer | 900 STEWART AVE, NY2-S601, GARDEN CITY, NY, 11530 |
KOCHER ROBERT J | Director | 900 STEWART AVE. NY2-S612, GARDEN CITY, NY, 11530 |
KOCHER ROBERT J | Vice President | 900 STEWART AVE. NY2-S612, GARDEN CITY, NY, 11530 |
LEVINE JEFFREY H | Secretary | 900 STEWART AVE NY2-S604, GARDEN CITY, NY, 11530 |
DROZEK FRANK J | Assistant Treasurer | 10 SOUTH DEARBORN IL1-0308, CHICAGO, IL, 60603 |
JENSEN WILLIAM | Director | 201 N CENTRAL AVE AZ1-1208, PHOENIX, AZ, 85004 |
DE ROJAS GERARDO A | Director | 900 STEWART AVE NY2 S601, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-26 | 10 SOUTH DEARBORN, IL1-0308, COLUMBUS, OH 60603 | - |
CHANGE OF MAILING ADDRESS | 2008-09-26 | 10 SOUTH DEARBORN, IL1-0308, COLUMBUS, OH 60603 | - |
REINSTATEMENT | 2003-05-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-09-26 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-16 |
REINSTATEMENT | 2003-05-12 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State