Entity Name: | PT TIMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Oct 1996 (28 years ago) |
Date of dissolution: | 01 Sep 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Sep 2017 (7 years ago) |
Document Number: | F96000005107 |
FEI/EIN Number | 043070429 |
Address: | 197 CLARENDON STREET, BOSTON, MA, 02116, US |
Mail Address: | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BRENTON KEEFER J | Chairman | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
PERESSINI WILLIAM E | Director | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
WASHBURN COURTLAND | Vice President | 197 CLARENDON STREET, BOSTON, MA, 02116 |
BRUCE ALAN | Vice President | 197 CLARENDON STREET, BOSTON, MA, 02116 |
DAVIS JOHN W | Vice President | 197 CLARENDON STREET, BOSTON, MA, 02116 |
KIMBROUGH DAVID J | Vice President | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-09-01 | 197 CLARENDON STREET, C-08-99, BOSTON, MA 02116 | No data |
REGISTERED AGENT CHANGED | 2017-09-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 197 CLARENDON STREET, C-08-99, BOSTON, MA 02116 | No data |
NAME CHANGE AMENDMENT | 2005-10-24 | PT TIMBER, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2017-09-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State