Entity Name: | PANOLAM INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 May 1996 (29 years ago) |
Date of dissolution: | 19 Oct 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2007 (17 years ago) |
Document Number: | F96000002712 |
FEI/EIN Number | 94-3244858 |
Address: | 20 PROGRESS DRIVE, SHELTON, CT 06484 |
Mail Address: | 20 PROGRESS DRIVE, SHELTON, CT 06484 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MULLER, JEFFREY | Secretary | 20 PROGRESS DRIVE, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
MULLER, ROBERT J | President | 20 PROGRESS DRIVE, SHELTON, CT 06484 |
Name | Role | Address |
---|---|---|
FEURING, STEVE | Vice President | 20 PROGRESS DRIVE, SHELTON, CT 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-31 | 20 PROGRESS DRIVE, SHELTON, CT 06484 | No data |
CHANGE OF MAILING ADDRESS | 2000-10-31 | 20 PROGRESS DRIVE, SHELTON, CT 06484 | No data |
Name | Date |
---|---|
Withdrawal | 2007-10-19 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-21 |
ANNUAL REPORT | 2005-04-18 |
Reg. Agent Change | 2004-10-18 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-05-19 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-03-27 |
ANNUAL REPORT | 2000-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State