Search icon

DESMOND & PAYNE, INC.

Company Details

Entity Name: DESMOND & PAYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: F11000000956
FEI/EIN Number 01-0273898
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 MAIN STREET, BANGOR, ME, 04401
Place of Formation: MAINE

Treasurer

Name Role Address
Cross Jonathan m Treasurer 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cobb Matthew m Secretary 491 Main Street, Bangor, ME, 04401

Director

Name Role Address
Cross Royce m Director 491 Main Street, Bangor, ME, 04401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059253 CROSS INSURANCE-BELFAST ACTIVE 2022-05-11 2027-12-31 No data P.O. BOX 1388, BANGOR, ME, 04401
G22000059254 CROSS INSURANCE-BATH ACTIVE 2022-05-11 2027-12-31 No data P.O. BOX 1388, BANGOR, ME, 04401
G11000023892 CROSS INSURANCE - PORTLAND EXPIRED 2011-03-07 2016-12-31 No data P.O. BOX 1388, BANGOR, ME, 01101, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-25 No data No data
CHANGE OF MAILING ADDRESS 2024-01-25 491 Main Street, Bangor, ME 04401 No data
REGISTERED AGENT CHANGED 2024-01-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 491 Main Street, Bangor, ME 04401 No data

Documents

Name Date
WITHDRAWAL 2024-01-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State