Search icon

1995 LOYAL PADGETT, INC.

Company Details

Entity Name: 1995 LOYAL PADGETT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1995 (29 years ago)
Date of dissolution: 24 Feb 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: F95000005710
FEI/EIN Number 65-0613702
Address: 4951 WINDSOR PARK, SARASOTA, FL 34235
Mail Address: 4951 WINDSOR PARK, SARASOTA, FL 34235
ZIP code: 34235
County: Sarasota
Place of Formation: DELAWARE

Director

Name Role Address
CLOSE, NANCY L Director 445 PARK AVENUE, NEW YORK, NY 10022
GILL, E. ANN Director 445 PARK AVENUE, NEW YORK, NY 10022

President

Name Role Address
CLOSE, NANCY L President 445 PARK AVENUE, NEW YORK, NY 10022

Treasurer

Name Role Address
CLOSE, NANCY L Treasurer 445 PARK AVENUE, NEW YORK, NY 10022

Vice President

Name Role Address
GILL, E. ANN Vice President 445 PARK AVENUE, NEW YORK, NY 10022

Secretary

Name Role Address
GILL, E. ANN Secretary 445 PARK AVENUE, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-24 No data No data
REGISTERED AGENT CHANGED 2015-02-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4951 WINDSOR PARK, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2012-01-04 4951 WINDSOR PARK, SARASOTA, FL 34235 No data
MERGER 2005-04-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000052285

Documents

Name Date
Withdrawal 2015-02-24
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04
ADDRESS CHANGE 2011-04-08
ANNUAL REPORT 2011-02-18
Reg. Agent Change 2010-07-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State