Entity Name: | NORTH CAROLINA CONTRACT SALES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F03000000138 |
FEI/EIN Number |
561681728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162 |
Mail Address: | 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
RISLEY DAVID | Vice President | 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162 |
DARROW KURT L | Chief Executive Officer | 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162 |
CHITWOOD NOEL | President | 128 E. CHURCH ST., MARTINSVILLE, VA, 24112 |
KLARR JAMES P | Secretary | 1284 N. TELEGRAPH ROAD, MONROE, MI, 48162 |
STEGEMAN MARK A | Treasurer | 1284 NORTH TELEGRAPH ROAD, MONROE, MI, 48162 |
WHITLOCK MICHELLE | ASAT | 128 E CHURCH STREET, MARTINSVILLE, VA, 24112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-09-28 | NORTH CAROLINA CONTRACT SALES CORPORATION | - |
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: 03 Apr 2025
Sources: Florida Department of State