Detail by Entity Name

Foreign Profit Corporation

WELLS FARGO FINANCIAL LEASING, INC.

Filing Information
845522 42-1074725 03/20/1980 IA ACTIVE CORPORATE MERGER 04/14/2008 04/15/2008
Principal Address
800 WALNUT STREET
DES MOINES, IA 50309

Changed: 04/06/2010
Mailing Address
800 WALNUT STREET
DES MOINES, IA 50309

Changed: 04/06/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/01/2003

Address Changed: 08/01/2003
Officer/Director Detail Name & Address

Title Secretary

BENNUM, ASHLEY L
800 WALNUT STREET
DES MOINES, IA 50309

Title Director, President

O'NEILL, DAVID
1738 BASS RD
MACON, GA 31210

Title Director

DURNING, LYNN
800 WALNUT STREET
DES MOINES, IA 50309

Title Director

COLLIER, SCOTT
800 WALNUT STREET
DES MOINES, IA 50309

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 04/22/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- Merger View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- Reg. Agent Change View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- Reg. Agent Change View image in PDF format
07/23/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- Name Change View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format