Entity Name: | METALMARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 18 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2007 (17 years ago) |
Document Number: | F00000005287 |
FEI/EIN Number | 251868000 |
Address: | 12 GRANDVIEW CIRCLE, CANONSBURG, PA, 15317-8533, US |
Mail Address: | 12 GRANDVIEW CIRCLE, CANONSBURG, PA, 15317, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DUNLAP EDWARD B | Director | 12 GRANDVIEW CIRCLE, CANONSBURG, PA |
Name | Role | Address |
---|---|---|
SIMPSON RUTH K | Secretary | 12 GRANDVIEW CIRCLE, CANONSBURG, PA |
Name | Role | Address |
---|---|---|
SIMPSON RUTH K | Treasurer | 12 GRANDVIEW CIRCLE, CANONSBURG, PA |
Name | Role | Address |
---|---|---|
BAJEK LARRY | President | 12 GRANDVIEW CIRCLE, CANONSBURG, PA, 153178533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-16 | 12 GRANDVIEW CIRCLE, CANONSBURG, PA 15317-8533 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-16 | 12 GRANDVIEW CIRCLE, CANONSBURG, PA 15317-8533 | No data |
Name | Date |
---|---|
Withdrawal | 2007-12-18 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-02-07 |
ANNUAL REPORT | 2002-07-22 |
Reg. Agent Change | 2002-07-22 |
ANNUAL REPORT | 2001-04-19 |
Foreign Profit | 2000-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State