Search icon

PLANT PROCESS EQUIPMENT, INC.

Company Details

Entity Name: PLANT PROCESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jan 1994 (31 years ago)
Date of dissolution: 22 Aug 1995 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Aug 1995 (29 years ago)
Document Number: F94000000087
Address: 280 REYNOLDS AVE., LEAGUE CITY, TX, 77573
Mail Address: P.O. BOX 389, LEAGUE CITY, TX, 77573
Place of Formation: TEXAS

President

Name Role Address
KENNEDY CLARK V President 280 REYNOLDS AVE., LEAGUE CITY, TX, 77573

Vice President

Name Role Address
KENNEDY STEPHEN C Vice President 280 REYNOLDS AVE., LEAGUE CITY, TX, 77573

Secretary

Name Role Address
SHRUM MERRYLEE A Secretary 280 REYNOLDS AVE., LEAGUE CITY, TX, 77573

Treasurer

Name Role Address
BROCKWAY JAMES A Treasurer 280 REYNOLDS AVE., LEAGUE CITY, TX, 77573

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-08-22 No data No data
CHANGE OF MAILING ADDRESS 1995-08-22 280 REYNOLDS AVE., LEAGUE CITY, TX 77573 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009052 LAPSED 2005CC-000628-0000-00 10TH JUD CIR CRT POLK CO FL 2005-04-25 2010-05-19 $13805.00 CENTRAL CONSTRUCTION RIGGING AND HEAVY HAULING, INC., 4251 HIGHWAY 17 SOUTH, BARTOW, FL 33830

Date of last update: 02 Feb 2025

Sources: Florida Department of State