Entity Name: | FNBC LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | P34615 |
FEI/EIN Number |
36-3643427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 South Dearborn Street, Chicago, IL, 60603, US |
Mail Address: | 10 South Dearborn Street, Chicago, IL, 60603, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ansiel Glenn E | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
Henderson Yale C | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
Ignelzi Steven N | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
Manola Ellen J | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
Pelletier William C | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
Song Rubiao E | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 10 South Dearborn Street, Chicago, IL 60603 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 10 South Dearborn Street, Chicago, IL 60603 | - |
REINSTATEMENT | 2016-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
Reinstatement | 2016-10-03 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State