Entity Name: | THE TOWNSEND CORPORATION OF INDIANA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2023 (2 years ago) |
Document Number: | F97000001516 |
FEI/EIN Number |
351038926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 W. Jackson Street, Muncie, IN, 47308, US |
Mail Address: | P.O. Box 7015, Muncie, IN, 47308, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CHAMBERS PHILLIP E | President | P.O. Box 7015, Muncie, IN, 47308 |
MOLIN MICHELLE M | Secretary | P.O. Box 7015, Muncie, IN, 47308 |
TOWNSEND GARY V | Chairman | P.O. Box 7015, Muncie, IN, 47308 |
MCCLURE J. MICHAEL | Treasurer | P.O. Box 7015, Muncie, IN, 47308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000103029 | TOWNSEND TREE SERVICE CO., INC. DBA KELLEY ELECTRIC COMPANY | EXPIRED | 2009-05-01 | 2014-12-31 | - | P.O. BOX 128, 101 S. MAIN, PARKER CITY, IN, 47368 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-19 | - | - |
REGISTERED AGENT CHANGED | 2023-10-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 1015 W. Jackson Street, Muncie, IN 47308 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 1015 W. Jackson Street, Muncie, IN 47308 | - |
NAME CHANGE AMENDMENT | 2009-06-02 | THE TOWNSEND CORPORATION OF INDIANA | - |
Name | Date |
---|---|
Withdrawal | 2023-10-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State