Entity Name: | PONCE DE LEON DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 1973 (51 years ago) |
Branch of: | PONCE DE LEON DEVELOPMENT CORPORATION, CONNECTICUT (Company Number 0017460) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | 831104 |
FEI/EIN Number |
060908637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % FLETCHER-TERRY COMPANY, 65 SPRING LANE, FARMINGTON, CONNECTICUT, 06032 |
Mail Address: | % FLETCHER-TERRY COMPANY, 65 SPRING LANE, FARMINGTON, CONNECTICUT, 06032 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEE, GARY | Director | 65 SPRING LANE, FARMINGTON, CT |
C T CORPORATION SYSTEM | Agent | - |
REIDY, JAMES | President | 65 SPRING LANE, FARMINGTON, CT |
REIDY, JAMES | Vice President | 65 SPRING LANE, FARMINGTON, CT |
RIPLEY, PATRICIA F. | Secretary | 730 WOLCOTT RD. RFD 2, BRISTOL, CT |
RIPLEY, PATRICIA F. | Director | 730 WOLCOTT RD. RFD 2, BRISTOL, CT |
LEE, GARY | Treasurer | 65 SPRING LANE, FARMINGTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-10 | % FLETCHER-TERRY COMPANY, 65 SPRING LANE, FARMINGTON, CONNECTICUT 06032 | - |
CHANGE OF MAILING ADDRESS | 1991-04-10 | % FLETCHER-TERRY COMPANY, 65 SPRING LANE, FARMINGTON, CONNECTICUT 06032 | - |
NAME CHANGE AMENDMENT | 1988-07-05 | PONCE DE LEON DEVELOPMENT CORPORATION | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State