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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM H | President | ONE MILL POND LANE, SIMSBURY, CT |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM H | Director | ONE MILL POND LANE, SIMSBURY, CT |
MOLLOY JOHN C | Director | ONE MILL POND LANE, SIMSBURY, CT |
Name | Role | Address |
---|---|---|
HART DAVID S | Treasurer | ONE MILL POND LANE, SIMSBURY, CT |
Name | Role | Address |
---|---|---|
CLEVELAND ALAN P | Secretary | 1000 ELM ST., P.O. BOX 3701, MANCHESTER, NH |
Name | Role | Address |
---|---|---|
MOLLOY JOHN C | Vice President | ONE MILL POND LANE, SIMSBURY, CT |
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 |
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