Entity Name: | MARINE HARVEST US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Feb 1994 (31 years ago) |
Date of dissolution: | 17 Aug 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 17 Aug 2006 (18 years ago) |
Document Number: | F94000000843 |
FEI/EIN Number | 06-1096746 |
Address: | 4100 YONGE ST., 513, WILLOWDALE CANADA, ON M2P2B5 |
Mail Address: | 4100 YONGE ST., 513, WILLOWDALE CANADA, ON M2P2B5 |
Name | Role | Address |
---|---|---|
BALBOA, LEONARD | Agent | 7392 NW 35TH TERRACE, #201, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
GRACIE, JAMES S | President | 4100 YONGE ST., #513, WILLOWDALE,CANADA,ON M2P 285 |
Name | Role | Address |
---|---|---|
RUFFO, JOSEPH | Treasurer | 4100 YONGE ST., #513, WILLOWDALE CANADA,ON M2P 285 |
Name | Role | Address |
---|---|---|
WINSOR, ALAN B | Assistant Secretary | 8 SOUND SHORE DRIVE, GREENWICH, CT 06836 |
Name | Role | Address |
---|---|---|
ROACH, SHIRLEY | Vice President | 4100 YONGE STE. 313, WILLOWDALE CANADA, ON M2P285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2006-08-17 | No data | No data |
NAME CHANGE AMENDMENT | 2006-07-06 | MARINE HARVEST US INC. | No data |
REINSTATEMENT | 1997-02-17 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2007-02-13 |
Amendment | 2006-08-17 |
Name Change | 2006-07-06 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-08-12 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-03-10 |
ANNUAL REPORT | 1999-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State