Entity Name: | THE FLINTKOTE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | F10000004225 |
FEI/EIN Number | 510225317 |
Address: | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109, US |
Mail Address: | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GORDON DAVID J | President | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109 |
Name | Role | Address |
---|---|---|
OLIVER DON F | Vice President | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109 |
Name | Role | Address |
---|---|---|
Morris W. Howard | Director | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109 |
McMonagle James | Director | 1299 Fourth Street, Suite 400, San Rafael, CA, 94109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-28 | 1299 Fourth Street, Suite 400, San Rafael, CA 94109 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-28 | 1299 Fourth Street, Suite 400, San Rafael, CA 94109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-10-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-05 |
Foreign Profit | 2010-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State