Entity Name: | PLIANT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jul 2010 (15 years ago) |
Document Number: | F06000005005 |
FEI/EIN Number | 432107725 |
Address: | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Mail Address: | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOOTS IRA C | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
KRATOCHVIL JAMES | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
THOMPSON JEFFREY | Director | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Name | Role | Address |
---|---|---|
BOOTS IRA C | President | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Name | Role | Address |
---|---|---|
MILES MARK | Officer | 101 OAKLEY STREET, EVANSVILLE, IN, 47710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 101 OAKLEY STREET, EVANSVILLE, IN 47710 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 101 OAKLEY STREET, EVANSVILLE, IN 47710 | No data |
Name | Date |
---|---|
Withdrawal | 2010-07-26 |
ANNUAL REPORT | 2010-04-29 |
Reg. Agent Change | 2010-02-05 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
Foreign Profit | 2006-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State