Search icon

CEREX ADVANCED FABRICS, INC.

Company Details

Entity Name: CEREX ADVANCED FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1997 (28 years ago)
Date of dissolution: 11 Aug 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2000 (24 years ago)
Document Number: F97000001130
FEI/EIN Number APPLIED FOR
Address: 1013 CENTRE ROAD, WILMINGTON, DE 19805
Mail Address: 1013 CENTRE ROAD, WILMINGTON, DE 19805
Place of Formation: DELAWARE

President

Name Role Address
WALKER, JAMES T President 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533

Director

Name Role Address
WALKER, JAMES T Director 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533
BACKUS, D T Director 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533
GIUSTI, PAUL Director ONE PNC PLAZA, 19TH FLOOR, PITTSBURGH, PA 15222
GLOVER, JOHN Director ONE PNC PLAZA, 19TH FLOOR, PITTSBURGH, PA 15222

Treasurer

Name Role Address
WALKER, JAMES T Treasurer 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533

Vice President

Name Role Address
BACKUS, D T Vice President 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533

Secretary

Name Role Address
BACKUS, D T Secretary 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-11 1013 CENTRE ROAD, WILMINGTON, DE 19805 No data
CHANGE OF MAILING ADDRESS 2000-08-11 1013 CENTRE ROAD, WILMINGTON, DE 19805 No data
NAME CHANGE AMENDMENT 1997-04-08 CEREX ADVANCED FABRICS, INC. No data

Documents

Name Date
Withdrawal 2000-08-11
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-11-12
NAME CHANGE 1997-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State