Entity Name: | SOMERSET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | F06000006656 |
FEI/EIN Number | 356038355 |
Address: | 5814 REED RD., FORT WAYNE, IN, 46835 |
Mail Address: | 5814 REED RD., FORT WAYNE, IN, 46835 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KENESEY TIMOTHY J | President | 5814 REED RD., FORT WAYNE, IN, 46835 |
Name | Role | Address |
---|---|---|
KENESEY TIMOTHY J | Director | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
LANDRIGAN DANIEL J | Director | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
Name | Role | Address |
---|---|---|
Adams Angela | Secretary | 5814 REED RD., FORT WAYNE, IN, 46835 |
Name | Role | Address |
---|---|---|
LANDRIGAN DANIEL J | Chief Financial Officer | 5814 REED RD., FORT WAYNE, IN, 46835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-10 | 5814 REED RD., FORT WAYNE, IN 46835 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-03 | 5814 REED RD., FORT WAYNE, IN 46835 | No data |
Name | Date |
---|---|
Withdrawal | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State