Entity Name: | PARCEL PENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2019 (6 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | F19000002059 |
FEI/EIN Number | 471213771 |
Mail Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, US |
Address: | 1 VANDERBILT, IRVINE, CA, 92618, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BATT BRANDON | Director | 478 WHEELERS FARMS RD, MILFORD, CT, 06461 |
DU PASSAGE LAURENT | Director | 42-46 AVENUE, BAGNEUX, FR, 92220 |
Name | Role | Address |
---|---|---|
Shankle Kirk | Secretary | 478 Wheelers Farms Rd, Milford, CT, 06461 |
Name | Role | Address |
---|---|---|
MALOUF DANIEL | Chief Executive Officer | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Name | Role | Address |
---|---|---|
POMPONIO SCOTT | Chief Financial Officer | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 1 VANDERBILT, IRVINE, CA 92618 | No data |
Name | Date |
---|---|
Withdrawal | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
Foreign Profit | 2019-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State