Search icon

PREFERRED UTILITIES MANUFACTURING CORPORATION

Company Details

Entity Name: PREFERRED UTILITIES MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 May 1996 (29 years ago)
Date of dissolution: 30 Oct 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: F96000002640
FEI/EIN Number 06-0734369
Address: 31-35 SOUTH STREET, DANBURY, CT 06810
Mail Address: 31-35 SOUTH STREET, DANBURY, CT 06810
Place of Formation: DELAWARE

Chairman

Name Role Address
BOHN, ROBERT G Chairman 865 BOWLINE DRIVE, VERO BEACH, FL 32963

Director

Name Role Address
BOHN, ROBERT G Director 865 BOWLINE DRIVE, VERO BEACH, FL 32963
BOHN, JACQUELYN D Director 865 BOWLINE DRIVE, VERO BEACH, FL 32963
BOHN, DAVID G Director 301 UMPAWAUG ROAD, WEST REDDING, CT 06896
PADDOCK, DAVID H Director 18 ROCK RIDGE ROAD, NEWTOWN, CT 06470

President

Name Role Address
BOHN, DAVID G President 301 UMPAWAUG ROAD, WEST REDDING, CT 06896

Secretary

Name Role Address
PADDOCK, DAVID H Secretary 18 ROCK RIDGE ROAD, NEWTOWN, CT 06470

Treasurer

Name Role Address
PADDOCK, DAVID H Treasurer 18 ROCK RIDGE ROAD, NEWTOWN, CT 06470

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2001-08-03 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Withdrawal 2013-10-30
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-06-17
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-28
REINSTATEMENT 2001-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State