Entity Name: | CLYDE COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2004 (21 years ago) |
Branch of: | CLYDE COMPANIES, INC., CONNECTICUT (Company Number 0638080) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F04000003939 |
FEI/EIN Number | 061574413 |
Address: | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
Mail Address: | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
SECO SOUTH, INC. | Agent |
Name | Role | Address |
---|---|---|
CHALMERS NICHOLAS | Secretary | 17 LANGSIDE CT. BOTHWELL, GLASGOW, SC, 671 8NS |
Name | Role | Address |
---|---|---|
CHALMERS NICHOLAS | Treasurer | 17 LANGSIDE CT. BOTHWELL, GLASGOW, SC, 671 8NS |
Name | Role | Address |
---|---|---|
O'CONNELL PETER | Director | SOUTHMOOR LANE, HAVANT HAMPSHIRE, UK, PO9 1JJ |
BLANTON RANDOLPH | Director | 18 MONK ROAD, OLD SAYBROOK, CT, 06475 |
Name | Role | Address |
---|---|---|
CIARLEGLIO EUGENE A | Assistant Treasurer | 38 SHEPHERDS TRAIL, MADISON, CT, 06443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-07-01 |
Foreign Profit | 2004-07-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State