Entity Name: | REGENCY PACKING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 1978 (47 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | 579636 |
FEI/EIN Number | 59-1848834 |
Address: | 11983 TAMIAMI, TRAIL, #126, NAPLES, FL 33963-1929 |
Mail Address: | 11983 TAMIAMI TRIAL, #126, NAPLES, FL 33963-1929 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEY, DANIEL | Agent | 5600 N. TRAIL BLVD., SUITE 4, NAPLES, FL 33940 |
Name | Role | Address |
---|---|---|
HALL, CECIL M. | President | 11983 TAMIAMI TRIAL #126, NAPLES, FL |
Name | Role | Address |
---|---|---|
HALL, CECIL M. | Secretary | 11983 TAMIAMI TRIAL #126, NAPLES, FL |
Name | Role | Address |
---|---|---|
HALL, CECIL M. | Director | 11983 TAMIAMI TRIAL #126, NAPLES, FL |
TAVILLA, STEPHEN | Director | 78 N. ENGLAND PRODUCE, CHELSEA, MA |
Name | Role | Address |
---|---|---|
TAVILLA, STEPHEN | Vice President | 78 N. ENGLAND PRODUCE, CHELSEA, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-26 | 11983 TAMIAMI, TRAIL, #126, NAPLES, FL 33963-1929 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-26 | 11983 TAMIAMI, TRAIL, #126, NAPLES, FL 33963-1929 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State