Search icon

DURACELL INC.

Company Details

Entity Name: DURACELL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1982 (43 years ago)
Date of dissolution: 03 May 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 1999 (26 years ago)
Document Number: 853159
FEI/EIN Number 95-3303078
Address: PRUDENTIAL TOWER BLDG., STE. 4800, BOSTON, MA 02199
Mail Address: PRUDENTIAL TOWER BLDG., STE. 4800, BOSTON, MA 02199
Place of Formation: DELAWARE

Director

Name Role Address
DAVIS, JOEL P Director BERKSHIRE CORPORATE PARK, BETHEL, CT
HAWLEY, MICHAEL C Director BERKSHIRE CORPORATE PARK, BETHEL, CT
MULLANEY, JOSEPH E Director BERKSHIRE INDUSTRIAL PK, BETHEL, CT

Vice President

Name Role Address
ALLEN, J N Vice President BERKSHIRE CORPORATE PARK, BETHEL, CT
BURGHOLZER, ROBERT Vice President BERKSHIRE INDUSTRIAL PK, BETHEL, CT

President

Name Role Address
DEGRAAN President BERKSHIRE IND PARK, BETHEL, CT

Controller

Name Role Address
BURGHOLZER, ROBERT Controller BERKSHIRE INDUSTRIAL PK, BETHEL, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 PRUDENTIAL TOWER BLDG., STE. 4800, BOSTON, MA 02199 No data
CHANGE OF MAILING ADDRESS 1999-05-03 PRUDENTIAL TOWER BLDG., STE. 4800, BOSTON, MA 02199 No data

Documents

Name Date
Withdrawal 1999-05-03
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State