Search icon

PAGE TIME, INC.

Company Details

Entity Name: PAGE TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 May 1995 (30 years ago)
Date of dissolution: 11 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2003 (21 years ago)
Document Number: F95000002274
FEI/EIN Number 25-1755672
Address: 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO 80111
Mail Address: 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO 80111
Place of Formation: DELAWARE

President

Name Role Address
COOPER, RON President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Assistant Vice President

Name Role Address
SONNENBERG, BRAD Assistant Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Vice President

Name Role Address
MORRIS, CHRISTINE Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
ARIAS, MARIA Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
MACDONALD, SCOTT Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Chief Executive Officer

Name Role Address
SCHLEYER, WILLIAM Chief Executive Officer 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Assistant Secretary

Name Role Address
ARIAS, MARIA Assistant Secretary 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Assistant Treasurer

Name Role Address
MACDONALD, SCOTT Assistant Treasurer 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-11 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO 80111 No data
CHANGE OF MAILING ADDRESS 2003-12-11 5619 DTC PARKWAY, SUITE 800, GREENWOOD VILLAGE, CO 80111 No data

Documents

Name Date
Withdrawal 2003-12-11
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-03-29
Reg. Agent Change 2002-02-20
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State