Entity Name: | REMINGTON ARMS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Apr 1996 (29 years ago) |
Date of dissolution: | 08 Aug 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2011 (13 years ago) |
Document Number: | F96000002163 |
FEI/EIN Number | 51-0350935 |
Address: | 870 REMINGTON DR, MADISON, NC 27025 |
Mail Address: | P O BOX 700, MADISON, NC 27025 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BLYSTONE, JOHN B | Chairman of the Board | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Name | Role | Address |
---|---|---|
ROTH, FREDRIC EJR | Secretary | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Name | Role | Address |
---|---|---|
JACKSON, STEPHEN PJR | Chief Financial Officer | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Name | Role | Address |
---|---|---|
BLACKWELL, SCOTT | Chief Strategy Officer | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Name | Role | Address |
---|---|---|
SEARS, JULIE A | Assistant Secretary | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Name | Role | Address |
---|---|---|
STAFFORD, DARIN K | Vice President | 870 REMINGTON DRIVE, MADISON, NC 27025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-02 | 870 REMINGTON DR, MADISON, NC 27025 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-02 | 870 REMINGTON DR, MADISON, NC 27025 | No data |
Name | Date |
---|---|
Withdrawal | 2011-08-08 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-11 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State