Entity Name: | PERFORMANCE FIBERS HOLDINGS FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 18 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jun 2015 (10 years ago) |
Document Number: | F05000001761 |
FEI/EIN Number | 202014695 |
Address: | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078, US |
Mail Address: | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MUELLER DONALD C | Director | 5200 TOWN CENTER CIR., SUITE 470, BOCA RATON, FL, 33486 |
BROWN RICHARD C | Director | 5200 TOWN CENTER CIR., SUITE 470, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
PAPA FRANK | Chief Executive Officer | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078 |
Name | Role | Address |
---|---|---|
BETTE ERWIN | Chief Financial Officer | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078 |
Name | Role | Address |
---|---|---|
CUTTER RICHARD | Vice President | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078 |
Name | Role | Address |
---|---|---|
CUTTER RICHARD | Secretary | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC, 28078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC 28078 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 13620 Reese Blvd., Suite 400, HUNTERSVILLE, NC 28078 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State