Search icon

AMERICAN HARD CIDER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HARD CIDER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1996 (29 years ago)
Date of dissolution: 25 Oct 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2000 (25 years ago)
Document Number: F96000001410
FEI/EIN Number 043176598

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8 PLEASANT STREET, UNIT D, SOUTH NATICK, MA, 01760, US
Mail Address: 8 PLEASANT STREET, UNIT D, SOUTH NATICK, MA, 01760, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
FLYNN EDWARD K President 200 NEWTON STREET, WESTON, MA, 02193
FLYNN EDWARD K Treasurer 200 NEWTON STREET, WESTON, MA, 02193
FLYNN EDWARD K Director 200 NEWTON STREET, WESTON, MA, 02193
FLYNN DIANE R Chairman 200 NEWTON ST., WESTON, MA, 02193
FLYNN PAUL L Director 330 BEACON STREET, #93, BOSTON, MA, 02116
VALETTE JEAN-MICHEL Director 28 MAPLE AVENUE, KENTFIELD, CA, 94904
THREADGOLD WILLIAM Director 7 COLUMBIA ST., FRAMINGHAM, MA, 01702

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-10-25 - -
REINSTATEMENT 1999-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-19 8 PLEASANT STREET, UNIT D, SOUTH NATICK, MA 01760 -
CHANGE OF MAILING ADDRESS 1999-11-19 8 PLEASANT STREET, UNIT D, SOUTH NATICK, MA 01760 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2000-10-25
ANNUAL REPORT 2000-09-12
REINSTATEMENT 1999-11-19
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State