FIBERDYNE LABS, INC. - Florida Company Profile
Branch
Entity Name: | FIBERDYNE LABS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Dec 1996 (29 years ago) |
Branch of: | FIBERDYNE LABS, INC., NEW YORK (Company Number 1846769) |
Date of dissolution: | 09 Aug 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 2012 (13 years ago) |
Document Number: | F97000000073 |
FEI/EIN Number | 161468561 |
Address: | 127 BUSINESS PARK DR., FRANKFORT, NY, 13340 |
Mail Address: | 127 BUSINESS PARK DR., FRANKFORT, NY, 13340 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
POLUS A. PETER I | Chairman of the Board | 818 PARK LANE DR., HERKIMER, NY, 13350 |
POLUS GAIL | Secretary | 818 PARK LANE DR., HERKIMER, NY, 13350 |
POLUS CHAD | President | 740 SPRINGDALE AVE., HERKIMER, NY, 13350 |
POLUS PETER I | Chief Executive Officer | 720 SPRINGDALE AVE., HERKIMER, NY, 13350 |
MOSNY HEATHER | Treasurer | 818 TALSON PARK DRIVE, HERKIMER, NY, 13350 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-08-09 | - | - |
CANCEL ADM DISS/REV | 2008-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1999-01-13 | 127 BUSINESS PARK DR., FRANKFORT, NY 13340 | - |
REINSTATEMENT | 1999-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-01-13 | 127 BUSINESS PARK DR., FRANKFORT, NY 13340 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2012-08-09 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-03 |
REINSTATEMENT | 2008-03-17 |
REINSTATEMENT | 1999-01-13 |
ANNUAL REPORT | 1997-03-10 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State