Search icon

MAIN STREET MANAGEMENT COMPANY

Branch

Company Details

Entity Name: MAIN STREET MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1976 (48 years ago)
Branch of: MAIN STREET MANAGEMENT COMPANY, CONNECTICUT (Company Number 0086760)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 836964
FEI/EIN Number 06-0811437
Address: 101 BARNES RD, SUITE 104, WALLINGFORD, CT 06492
Mail Address: PO BOX 5850, WALLINGFORD, CT 06492
Place of Formation: CONNECTICUT

Agent

Name Role Address
FISCHER, JAMES R Agent 2470 ISLAND DR., LONGWOOD, FL 32779

Treasurer

Name Role Address
HOLDEN, DEBORAH H Treasurer 9 FAIRLAWN DR., WALLINGFORD, CT 06492
FISCHER, JAMES R Treasurer 2470 ISLAND DR, LONGWOOD, FL 32779

Director

Name Role Address
FISCHER, JAMES R Director 2470 ISLAND DR, LONGWOOD, FL 32779
HUGO, MARK E Director 120 POND HILL RD, WALLINGFORD, CT 06492
HOLDEN, DEBORAH H. Director 9 FAIRLAWN DRIVE, WALLINGFORD, CT

Secretary

Name Role Address
HUGO, MARK E Secretary 120 POND HILL RD, WALLINGFORD, CT 06492
PRIMMER, ROBERT Secretary 47 WYNGATE, SIMSBURY, CT 06070

Vice President

Name Role Address
PRIMMER, ROBERT Vice President 47 WYNGATE, SIMSBURY, CT 06070

President

Name Role Address
HOLDEN, DEBORAH H. President 9 FAIRLAWN DRIVE, WALLINGFORD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-26 FISCHER, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 2470 ISLAND DR., LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 101 BARNES RD, SUITE 104, WALLINGFORD, CT 06492 No data
CHANGE OF MAILING ADDRESS 2003-02-25 101 BARNES RD, SUITE 104, WALLINGFORD, CT 06492 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000856982 ACTIVE 1000000280127 LEON 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State