Search icon

A1 LEASING, INC.

Company Details

Entity Name: A1 LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 1996 (28 years ago)
Document Number: P96000078883
FEI/EIN Number 59-3403850
Address: 4400 Hwy 121, Suite 700, Lewisville, TX 75056
Mail Address: 4400 Hwy 121, Suite 700, Lewisville, TX 75056
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1530654 6200 SYRACUSE WAY, SUTIE 200, GREENWOOD VILLAGE, CO, 80111 6200 SYRACUSE WAY, SUTIE 200, GREENWOOD VILLAGE, CO, 80111 (303) 495-1200

Filings since 2011-10-07

Form type EFFECT
File number 333-177015-67
Filing date 2011-10-07
File View File

Filings since 2011-10-07

Form type 424B3
File number 333-177015-67
Filing date 2011-10-07
File View File

Filings since 2011-09-27

Form type S-4
File number 333-177015-67
Filing date 2011-09-27
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Loporcaro, Nick President 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Chief Executive Officer

Name Role Address
Loporcaro, Nick Chief Executive Officer 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Director

Name Role Address
Tierney, Brian Director 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Chief Financial Officer

Name Role Address
Tierney, Brian Chief Financial Officer 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Secretary

Name Role Address
Cook, Thomas A.A. Secretary 4400 Hwy 121, Suite 700 Lewisville, TX 75056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 No data
CHANGE OF MAILING ADDRESS 2025-01-29 4400 Hwy 121, Suite 700, Lewisville, TX 75056 No data
REGISTERED AGENT NAME CHANGED 2006-02-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State