Entity Name: | WATER BONNET MFG., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Nov 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Nov 2009 (15 years ago) |
Document Number: | F06000001208 |
FEI/EIN Number | 591630263 |
Address: | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Mail Address: | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLOR JAMES W | Chairman | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES W | Director | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
TAYLOR JOHN | DVSV | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
FLINT DENNIS | President | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
KHALIFE ROBERT | Vice President | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY, 12078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-12 | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY 12078 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-12 | 66 KINGSBORO AVENUE, GLOVERSVILLE, NY 12078 | No data |
NAME CHANGE AMENDMENT | 2006-03-23 | WATER BONNET MFG., INC. | No data |
MERGER | 2006-03-09 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055935 |
Name | Date |
---|---|
Withdrawal | 2009-11-09 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-03-05 |
Name Change | 2006-03-23 |
Merger | 2006-03-09 |
Foreign Profit | 2006-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State