Search icon

INTERSTATE LEASE CO. II, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE LEASE CO. II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE LEASE CO. II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000103467
FEI/EIN Number 650904320

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

Address: 11490 COMMERCE PARK DR., SUITE 500, RESTON, VA, 20191
Mail Address: 11490 COMMERCE PARK DR., SUITE 500, RESTON, VA, 20191
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
CAMPAGNA JOSEPH President 11490 COMMERCE PARK DRIVE SUITE 500, RESTON, VA, 20191
CAMPAGNA JOSEPH Director 11490 COMMERCE PARK DRIVE SUITE 500, RESTON, VA, 20191

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 11490 COMMERCE PARK DR., SUITE 500, RESTON, VA 20191 -
CHANGE OF MAILING ADDRESS 2004-04-28 11490 COMMERCE PARK DR., SUITE 500, RESTON, VA 20191 -
AMENDMENT 2000-12-28 - -
NAME CHANGE AMENDMENT 2000-03-17 INTERSTATE LEASE CO. II, INC. -
NAME CHANGE AMENDMENT 1999-05-14 RYDER LEASE CO. II, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000955956 TERMINATED 1000000502563 LEON 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000238494 TERMINATED 1000000359028 LEON 2013-01-23 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000345606 TERMINATED 1000000267921 LEON 2012-04-19 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Reg. Agent Resignation 2010-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-08-22
Amendment 2000-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State