Entity Name: | PHILLIPS POINT ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F96000006225 |
FEI/EIN Number |
020492834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 ELM STREET, MANCHESTER, NH, 03105-3701 |
Mail Address: | 1 MILL POND LANE, SIMSBURY, CT, 06070, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CLEVELAND ALAN P | Secretary | 1000 ELM ST., P.O. BOX 3701, MANCHESTER, NH |
MOLLOY JOHN C | Vice President | ONE MILL POND LANE, SIMSBURY, CT |
C T CORPORATION SYSTEM | Agent | - |
HOLMES WILLIAM H | President | ONE MILL POND LANE, SIMSBURY, CT |
HOLMES WILLIAM H | Director | ONE MILL POND LANE, SIMSBURY, CT |
HART DAVID S | Treasurer | ONE MILL POND LANE, SIMSBURY, CT |
MOLLOY JOHN C | Director | ONE MILL POND LANE, SIMSBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 1000 ELM STREET, MANCHESTER, NH 03105-3701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-09-24 |
ANNUAL REPORT | 1997-04-16 |
DOCUMENTS PRIOR TO 1997 | 1996-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State