Entity Name: | PECO PALLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Mar 2015 (10 years ago) |
Document Number: | F15000001324 |
FEI/EIN Number | 300423802 |
Address: | 500 Park Blvd, Itasca, IL, 60143, US |
Mail Address: | 500 Park Blvd, Itasca, IL, 60143, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Coxe Samuel | Director | 100 West Putnam Ave., Greenwich, CT, 06830 |
Deeley Stephen | Director | 100 West Putnam Ave., Greenwich, CT, 06830 |
Lynch David | Director | 100 West Putnam Ave., Greenwich, CT, 06830 |
Dagnese Joseph | Director | 500 Park Blvd, Itasca, IL, 60143 |
Horsnall Robert | Director | 100 West Putnam Ave., Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Morris Michael | Officer | 500 Park Blvd, Itasca, IL, 60143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 500 Park Blvd, Suite 145, Itasca, IL 60143 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 500 Park Blvd, Suite 145, Itasca, IL 60143 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-19 |
Foreign Profit | 2015-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State