Search icon

PINCKNEY MOLDED PLASTICS, INC.

Company Details

Entity Name: PINCKNEY MOLDED PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 06 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: F97000001068
FEI/EIN Number 381621191
Mail Address: 1645 BERGSTROM ROAD, NEENAH, WI, 54956
Address: 3970 PARSONS RD., HOWELL, MI, 48855
Place of Formation: MICHIGAN

President

Name Role Address
KOTEK JAMES M President 1055 CORPORATE CENTER DRIVE, OCONOMOWOC, WI, 53066

Vice President

Name Role Address
ASH WILLIAM F Vice President 1055 CORPORATE CENTER DRIVE, OCONOMOWOC, WI, 53066

Treasurer

Name Role Address
HAMMEN LEA A Treasurer 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Assistant Treasurer

Name Role Address
HEAD KEVIN P Assistant Treasurer 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Secretary

Name Role Address
FOGARTY MARK P Secretary 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Assistant Secretary

Name Role Address
BENDER THOMAS M Assistant Secretary 1645 BERGSTROM ROAD, NEENAH, WI, 54956

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-06 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 3970 PARSONS RD., HOWELL, MI 48855 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 3970 PARSONS RD., HOWELL, MI 48855 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000898198 ACTIVE 1000000442387 LEON 2013-05-02 2033-05-08 $ 6,515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-05-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State