Search icon

4520 CORP., INC.

Company Details

Entity Name: 4520 CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1977 (47 years ago)
Date of dissolution: 02 Apr 1996 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 1996 (29 years ago)
Document Number: 839322
FEI/EIN Number 63-0732223
Address: 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL 36116-1602
Mail Address: 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL 36116-1602
Place of Formation: DELAWARE

Chairman

Name Role Address
BLOUNT, WINTON M. Chairman 4520 EXECUTIVE PARK DR, MONTGOMERY, AL

Director

Name Role Address
BLOUNT, WINTON M. Director 4520 EXECUTIVE PARK DR, MONTGOMERY, AL
MCFADDEN, FRANK H Director 4520 EXECUTIVE PARK DR, MONTGOMERY, AL
PANETTIERE, JOHN M Director 2519 WILWOOD DRIVE, MONTGOMERY, AL

Vice President

Name Role Address
MCFADDEN, FRANK H Vice President 4520 EXECUTIVE PARK DR, MONTGOMERY, AL
SCOVILLE II, E.N. Vice President 4520 EXECUTIVE PARK DR, MONTGOMERY, AL

Treasurer

Name Role Address
GORLAND, RONALD K Treasurer 4520 EXECUTIVE PK DR, MONTGOMERY, AL

President

Name Role Address
PANETTIERE, JOHN M President 2519 WILWOOD DRIVE, MONTGOMERY, AL

Secretary

Name Role Address
MCINNES, D. JOSEPH Secretary 2408 MIDFIELD DRIVE, MONTGOMERY, AL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1996-04-02 4520 CORP., INC. No data
WITHDRAWAL 1996-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-08 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL 36116-1602 No data
CHANGE OF MAILING ADDRESS 1989-06-08 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL 36116-1602 No data

Documents

Name Date
ANNUAL REPORT 1995-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State