Entity Name: | FPF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Feb 1996 (29 years ago) |
Branch of: | FPF, INC., COLORADO (Company Number 19961017345) |
Date of dissolution: | 07 Jul 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | F96000000647 |
FEI/EIN Number | 841332140 |
Address: | LEGAL DEPT P.O. BOX 9540, PORTLAND, ME, 04112-9540 |
Mail Address: | LEGAL DEPT., P.O. BOX 9540, PORTLAND, ME, 04112 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
O'DONNELL RAY | Director | TWO PORTLAND SQ., PORTLAND, ME, 04101 |
Name | Role | Address |
---|---|---|
O'DONNELL RAY | President | TWO PORTLAND SQ., PORTLAND, ME, 04101 |
Name | Role | Address |
---|---|---|
BOYLE STEPHEN I | DTRE | 1701 ROUTE 70 E., CHERRY HILL, NJ, 08034 |
Name | Role | Address |
---|---|---|
RYAN GEOFFREY W | Secretary | TWO PORTLAND SQUARE, PORTLAND, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-07-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-07 | LEGAL DEPT P.O. BOX 9540, PORTLAND, ME 04112-9540 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-14 | LEGAL DEPT P.O. BOX 9540, PORTLAND, ME 04112-9540 | No data |
Name | Date |
---|---|
Withdrawal | 2009-07-07 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-25 |
Reg. Agent Change | 2006-03-22 |
ANNUAL REPORT | 2006-01-22 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-02-24 |
ANNUAL REPORT | 2003-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State