Entity Name: | HENRY PERRINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Dec 1994 (30 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F94000006478 |
Address: | 16 W. MAIN ST., MARATHON, NY, 33803-0669 |
Mail Address: | 16 W. MAIN ST., MARATHON, NY, 33803-0669 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PERRINE HENRY J | Agent | 5512 OLD TAMPA HWY., INTERCESSION CITY, FL, 33848 |
Name | Role | Address |
---|---|---|
PERRINE HENRY D | President | 24 CHARLES ST., COUTLAND, NY, 13045 |
Name | Role | Address |
---|---|---|
PERRINE HENRY D | Director | 24 CHARLES ST., COUTLAND, NY, 13045 |
PERRINE CORA V | Director | 24 CHONLAST ST., COUTLAND, NY, 13045 |
Name | Role | Address |
---|---|---|
PERRINE HENRY D | Vice President | 5512 OLD TAMPA HWY., INTERCESSION CITY, FL, 33848 |
Name | Role | Address |
---|---|---|
BURKE MARYANN | Secretary | 5508 OLD TAMPA HWY., INTERCESSION CITY, FL, 33848 |
Name | Role | Address |
---|---|---|
COLLINS DEBORAH | Treasurer | 3204 CREST RIDGE RD., KISSIMMEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State