CIRCON CORPORATION OF DELAWARE - Florida Company Profile

Entity Name: | CIRCON CORPORATION OF DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Nov 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | F94000006071 |
FEI/EIN Number | 953079904 |
Address: | 492 OLD CONNECTICUT, PATH, FRAMINGHAM, MA, 01701, US |
Mail Address: | 492 OLD CONNECTICUT, PATH, FRAMINGHAM, MA, 01701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAY PAULEE | Secretary | 10300 49TH STREET NORTH, CLEARWATER, FL, 33762 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
BARRETT GREGORY | President | 492 OLD CONNECTICUT, FRAMINGHAM, MA, 01701 |
PIERCE DAVID | Vice President | 492 OLD CONNECTICUT, FRAMINGHAM, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-26 | 492 OLD CONNECTICUT, PATH, FRAMINGHAM, MA 01701 | - |
CHANGE OF MAILING ADDRESS | 2001-07-26 | 492 OLD CONNECTICUT, PATH, FRAMINGHAM, MA 01701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-07-26 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-03-23 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State