Entity Name: | COMPASS HOLDINGS DELAWARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 07 Jun 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | F97000001666 |
FEI/EIN Number | 561870425 |
Address: | 103 FOULK RD, SUITE 202, WILMINGTON, DE, 19803 |
Mail Address: | 103 FOULK RD, SUITE 202, WILMINGTON, DE, 19803 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JONES LAURENCE B | Assistant Secretary | 120 W 45TH, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ONDROF THOMAS G | PEVP | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
Name | Role | Address |
---|---|---|
ONDROF THOMAS G | Chief Financial Officer | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
Name | Role | Address |
---|---|---|
ONDROF THOMAS G | Secretary | 2400 YORKMONT RD, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-07 | 103 FOULK RD, SUITE 202, WILMINGTON, DE 19803 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-07 | 103 FOULK RD, SUITE 202, WILMINGTON, DE 19803 | No data |
Name | Date |
---|---|
Withdrawal | 2007-06-07 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2002-05-31 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State