Entity Name: | U.B. VEHICLE 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: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P29825 |
FEI/EIN Number |
042586402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
Mail Address: | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LAUGHNA RORY P | President | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
FISICHELLI GREGORY E | Treasurer | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
NOLAN PAUL F | Executive Vice President | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
ARONIS JEFFREY F | Vice President | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA, 02199 |
HELMAN MARK A | Secretary | 111 HUNTINGTON AVE., STE. 400, BOSTON, MA, 02199 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA 02199 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 111 HUNTINGTON AVE., SUITE 400, BOSTON, MA 02199 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000347503 | TERMINATED | 1000000063318 | 3778 822 | 2007-10-15 | 2027-10-24 | $ 1,876.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-04-03 |
ANNUAL REPORT | 2002-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State