Entity Name: | PPS ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | F10000000289 |
FEI/EIN Number | 571237366 |
Address: | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604, US |
Mail Address: | 3100 SMOKETREE COURT SUITE 800, RALEIGH, NC, 27604 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BAILEY D. CHRIS | President | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604 |
Name | Role | Address |
---|---|---|
Witty M. Sean | Chief Financial Officer | 3100 Smoketree Court, Suite 800, Raleigh, NC, 27604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 3100 Smoketree Court, Suite 800, Raleigh, NC 27604 | No data |
REGISTERED AGENT CHANGED | 2016-05-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 3100 Smoketree Court, Suite 800, Raleigh, NC 27604 | No data |
NAME CHANGE AMENDMENT | 2013-06-13 | PPS ENGINEERS, INC. | FOREIGN CORPORATION NAME CHANGE |
Name | Date |
---|---|
Withdrawal | 2016-05-23 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
Name Change | 2013-06-13 |
Reg. Agent Change | 2013-03-28 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-08-05 |
Foreign Profit | 2010-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State