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
801 WALNUT STREET
DES MOINES, IA 50309

Changed: 04/24/2024
Mailing Address
801 WALNUT STREET
DES MOINES, IA 50309

Changed: 04/24/2024
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 Director, Senior Vice President

COLLIER, SCOTT A
600 S. 4TH ST.
MINNEAPOLIS, MN 55415

Title Secretary

HAGER, ASHLEY
801 WALNUT STREET
DES MOINES, IA 50309

Title Director

LEONARD, JOHN T
1800 CENTURY PARK
EAST LOS ANGELES, CA 90067

Title Director, President

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

Title CFO

SHORI, MAMTA
5000 RIVERSIDE RD
IRVING, TX 75039

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/26/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
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