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 |
Name | Role | Address |
---|---|---|
WALKER, JAMES T | President | 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533 |
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 |
Name | Role | Address |
---|---|---|
WALKER, JAMES T | Treasurer | 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533 |
Name | Role | Address |
---|---|---|
BACKUS, D T | Vice President | 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533 |
Name | Role | Address |
---|---|---|
BACKUS, D T | Secretary | 610 CHEMSTRAND ROAD, PENSACOLA, FL 32533 |
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 |
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