Entity Name: | CARSON PRODUCTS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Oct 1996 (28 years ago) |
Date of dissolution: | 14 Sep 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2004 (20 years ago) |
Document Number: | F96000005555 |
FEI/EIN Number | 510325487 |
Address: | 575 FIFTH AVENUE, NEW YORK, NY, 10022, US |
Mail Address: | 575 FIFTH AVENUE, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KEITH LEROY | Director | 47 RIBAUT DR, HILTON HEAD, SC, 29926 |
PIERCE ROBERT W | Director | 38 BELMONT DRIVE, BLUFFTON, SC, 29910 |
WASIK VINCENT A | Director | 3 DEERWOOD RD, WESTPORT, CT, 06880 |
BATHGATE LAWRENCE | Director | 52 BUENA VISTA, RUMSON, NJ, 07760 |
Name | Role | Address |
---|---|---|
KEITH LEROY | Chief Executive Officer | 47 RIBAUT DR, HILTON HEAD, SC, 29926 |
Name | Role | Address |
---|---|---|
ANDREWS GREGORY J | CEPD | 412 E CHARLTON ST, SAVANNAH, GA, 31401 |
Name | Role | Address |
---|---|---|
PIERCE ROBERT W | Secretary | 38 BELMONT DRIVE, BLUFFTON, SC, 29910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-09-14 | 575 FIFTH AVENUE, NEW YORK, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-14 | 575 FIFTH AVENUE, NEW YORK, NY 10022 | No data |
WITHDRAWAL | 2004-09-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
MERGER | 1999-05-18 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022827 |
REINSTATEMENT | 1998-12-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000118924 | TERMINATED | 0000489230 | 03333 01162 | 2005-07-26 | 2010-08-10 | $ 17,352.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
Withdrawal | 2004-09-14 |
Merger | 1999-05-18 |
REINSTATEMENT | 1998-12-07 |
ANNUAL REPORT | 1997-05-21 |
DOCUMENTS PRIOR TO 1997 | 1996-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State