PHIBRO INC. - Florida Company Profile

Entity Name: | PHIBRO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Aug 1995 (30 years ago) |
Date of dissolution: | 03 Jul 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jul 2006 (19 years ago) |
Document Number: | F95000003886 |
FEI/EIN Number | 061429126 |
Address: | 500 NYALA FARMS, WESTPORT, CT, 06880 |
Mail Address: | 3800 CITTGROUP CENTER DR, G2-18, TAMPA, FL, 33610, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALL ANDREW | President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
BLUMENTHAL DAVID | Vice President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
CASTELLANO MICHAEL | Vice President | 500 NYALA FARMS, WESTPORT, CT, 06880 |
ANZEL KEITH | Assistant Treasurer | 388 GREENWICH ST., NEW YORK, NY, 10013 |
GRIFFIN DANIEL | Treasurer | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
TAVOLACCI MARY ELIZABETH | Assistant Secretary | 500 NYALA FARMS ROAD, WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-01 | 500 NYALA FARMS, WESTPORT, CT 06880 | - |
Name | Date |
---|---|
Withdrawal | 2006-07-03 |
ANNUAL REPORT | 2006-06-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-05 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-15 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State