Search icon

NORTH CAROLINA CONTRACT SALES CORPORATION

Company Details

Entity Name: NORTH CAROLINA CONTRACT SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F03000000138
FEI/EIN Number 561681728
Address: 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162
Mail Address: 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Vice President

Name Role Address
RISLEY DAVID Vice President 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162

Chief Executive Officer

Name Role Address
DARROW KURT L Chief Executive Officer 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162

President

Name Role Address
CHITWOOD NOEL President 128 E. CHURCH ST., MARTINSVILLE, VA, 24112

Secretary

Name Role Address
KLARR JAMES P Secretary 1284 N. TELEGRAPH ROAD, MONROE, MI, 48162

Treasurer

Name Role Address
STEGEMAN MARK A Treasurer 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162

ASAT

Name Role Address
WHITLOCK MICHELLE ASAT 128 E CHURCH STREET, MARTINSVILLE, VA, 24112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-09-28 NORTH CAROLINA CONTRACT SALES CORPORATION No data

Documents

Name Date
Name Change 2006-09-28
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
Foreign Profit 2003-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State