Search icon

PANNING LUMBER AND SUPPLY CO., INC.

Company Details

Entity Name: PANNING LUMBER AND SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1957 (68 years ago)
Date of dissolution: 17 Dec 1986 (38 years ago)
Last Event: MERGER
Event Date Filed: 17 Dec 1986 (38 years ago)
Document Number: 202099
FEI/EIN Number 59-0807793
Address: ONE CHAMPION PLAZA, STAMFORD, CT 06921
Mail Address: ONE CHAMPION PLAZA, STAMFORD, CT 06921
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
KNEISEL, FRANK Treasurer ONE CHAMPION PLAZA, STAMFORD, CT

Vice President

Name Role Address
COLE, AUBREY L. Vice President ONE CHAMPION PLAZA, STAMFORD, CT
GIDEZ, HOWARD Vice President ONE CHAMPION PLAZA, STAMFORD, CT

Director

Name Role Address
COLE, AUBREY L. Director ONE CHAMPION PLAZA, STAMFORD, CT
EDWARDS, BYRON T Director ONE CHAMPION PLAZA, STAMFORD, CT

President

Name Role Address
EDWARDS, BYRON T President ONE CHAMPION PLAZA, STAMFORD, CT

Secretary

Name Role Address
CAWLEY, LAURIE Secretary ONE CHAMPION PLAZA, STAMFORD, CT

Assistant Secretary

Name Role Address
SALTER, KEVIN Assistant Secretary ONE CHAMPION PLAZA, STAMFORD, CT

Events

Event Type Filed Date Value Description
MERGER 1986-12-17 No data MERGING INTO: 810310
NAME CHANGE AMENDMENT 1986-06-30 PANNING LUMBER AND SUPPLY CO., INC. No data
CHANGE OF PRINCIPAL ADDRESS 1986-05-09 ONE CHAMPION PLAZA, STAMFORD, CT 06921 No data
CHANGE OF MAILING ADDRESS 1986-05-09 ONE CHAMPION PLAZA, STAMFORD, CT 06921 No data
REGISTERED AGENT ADDRESS CHANGED 1983-01-17 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State