Entity Name: | SPECIALTY MEAT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F94000000996 |
FEI/EIN Number | 95-4460342 |
Mail Address: | 6 DUBLIN LANE, OWENSBORO, KY 42301 |
Address: | 6 Dublin Ln., Owensboro, KY 42301 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wright, Steven P. | President | 6 Dublin Ln., Owensboro, KY 42301 |
Name | Role | Address |
---|---|---|
Wright, Steven P. | Director | 6 Dublin Ln., Owensboro, KY 42301 |
Reid, Scott | Director | 6 Dublin Ln., Owensboro, KY 42301 |
Evans, David | Director | 6 Dublin Ln., Owensboro, KY 42301 |
Bieger, Michael | Director | 6 Dublin Ln., Owensboro, KY 42301 |
Name | Role | Address |
---|---|---|
Ruecker, Matthew | Chief Financial Officer | 6 Dublin Ln., Owensboro, KY 42301 |
Name | Role | Address |
---|---|---|
Ruecker, Matthew | Chairman of the Board | 6 Dublin Ln., Owensboro, KY 42301 |
Name | Role | Address |
---|---|---|
Rodowicz, Vanessa | Asst. Secretary | 6 Dublin Ln., Owensboro, KY 42301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-09-23 | 6 Dublin Ln., Owensboro, KY 42301 | No data |
REGISTERED AGENT CHANGED | 2016-09-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-09 | 6 Dublin Ln., Owensboro, KY 42301 | No data |
Name | Date |
---|---|
Withdrawal | 2016-09-23 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-05-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State