Entity Name: | COMACT EQUIPMENT US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2014 (10 years ago) |
Date of dissolution: | 30 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2020 (4 years ago) |
Document Number: | F14000003762 |
FEI/EIN Number | 204437874 |
Address: | 5154 Highway 78, Saint George, SC, 29477, US |
Mail Address: | 5154 HIGHWAY 78, SAINT GEORGE, SC, 29477 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cook Alistair Lorne | Director | 5154 Highway 78, Saint George, SC, 29477 |
Name | Role | Address |
---|---|---|
Cook Robert | Secretary | 5154 Highway 78, Saint George, SC, 29477 |
Name | Role | Address |
---|---|---|
Minnie Lisa | Vice President | 5154 Highway 78, Saint George, SC, 29477 |
Name | Role | Address |
---|---|---|
Minnie Lisa | Founder | 5154 Highway 78, Saint George, SC, 29477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 5154 Highway 78, Saint George, SC 29477 | No data |
REGISTERED AGENT CHANGED | 2020-09-30 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 5154 Highway 78, Saint George, SC 29477 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-06 |
Foreign Profit | 2014-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State