Search icon

NATIONAL LEASING CONSULTANTS, INC.

Company Details

Entity Name: NATIONAL LEASING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1990 (34 years ago)
Date of dissolution: 04 Oct 1994 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 1994 (30 years ago)
Document Number: S03788
FEI/EIN Number 65-0221663
Address: % FARBER, 800 CORPORATE DRIVE, FT. LAUDERDALE, FL 33334
Mail Address: % FARBER, 800 CORPORATE DRIVE, FT. LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL LEASING CONSULTANTS 401(K) P/S PLAN 2019 262869295 2020-12-31 NATIONAL LEASING CONSULTANTS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-28
Business code 532400
Sponsor’s telephone number 6147926521
Plan sponsor’s address 432 AVALON DR, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2020-12-30
Name of individual signing JENIFER LEVI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOY, MARY Agent 800 CORPORATE DR., SUITE 400, FT. LAUDERDALE, FL 33334

Chairman

Name Role Address
CAREW, RAY Chairman 61 HILTON AVENUE, GARDEN CITY, NY 11530
GERVAIS, CHARLES S. Chairman 61 HILTON AVENUE, GARDEN CITY, NY 11530

President

Name Role Address
KELLEHER, ANNE M President 27 CRESCENT CIRCLE, WESTFIELD, MA 01086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-10-04 No data No data
REINSTATEMENT 1994-05-19 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-19 FOY, MARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State