C.C. METTE, INC. - Florida Company Profile
Branch
Entity Name: | C.C. METTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 May 1996 (29 years ago) |
Branch of: | C.C. METTE, INC., KENTUCKY (Company Number 0415942) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F96000002452 |
FEI/EIN Number | 611301974 |
Address: | 2232 SPRINGWOOD CR. W., CLEARWATER, FL, 34623, US |
Mail Address: | P O BOX 676, HENDERSON, KY, 42419-76, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
MINNETTE BILL | Director | 605 GREEN RIDGE DR, HENDERSON, KY, 42420 |
MINNETTE BILL | Chairman | 605 GREEN RIDGE DR, HENDERSON, KY, 42420 |
MINNETTE BILL | President | 605 GREEN RIDGE DR, HENDERSON, KY, 42420 |
CLEMENTS WILLIAM P | Director | 1 CLEMENT POINT, HENDERSON, KY, 42420 |
CLEMENTS WILLIAM P | Secretary | 1 CLEMENT POINT, HENDERSON, KY, 42420 |
CAMPBELL BENSON W | Director | 3263 TANGLEWOOD DR, HENDERSON, KY, 42420 |
MORAN NANCY E | Agent | 2232 SPRINGWOOD CR W, CLEARWATER, FL, 34623 |
CAMPBELL BENSON W | Treasurer | 3263 TANGLEWOOD DR, HENDERSON, KY, 42420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1998-01-27 | 2232 SPRINGWOOD CR. W., CLEARWATER, FL 34623 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-10 | 2232 SPRINGWOOD CR. W., CLEARWATER, FL 34623 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-03-10 |
DOCUMENTS PRIOR TO 1997 | 1996-05-15 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State