Search icon

PHILLIPS POINT ACQUISITION CORP.

Company Details

Entity Name: PHILLIPS POINT ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F96000006225
FEI/EIN Number 020492834
Address: 1000 ELM STREET, MANCHESTER, NH, 03105-3701
Mail Address: 1 MILL POND LANE, SIMSBURY, CT, 06070, US
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HOLMES WILLIAM H President ONE MILL POND LANE, SIMSBURY, CT

Director

Name Role Address
HOLMES WILLIAM H Director ONE MILL POND LANE, SIMSBURY, CT
MOLLOY JOHN C Director ONE MILL POND LANE, SIMSBURY, CT

Treasurer

Name Role Address
HART DAVID S Treasurer ONE MILL POND LANE, SIMSBURY, CT

Secretary

Name Role Address
CLEVELAND ALAN P Secretary 1000 ELM ST., P.O. BOX 3701, MANCHESTER, NH

Vice President

Name Role Address
MOLLOY JOHN C Vice President ONE MILL POND LANE, SIMSBURY, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 1999-03-10 1000 ELM STREET, MANCHESTER, NH 03105-3701 No data

Documents

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 Feb 2025

Sources: Florida Department of State