Entity Name: | LISTA INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 10 Sep 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 2014 (10 years ago) |
Document Number: | F97000003320 |
FEI/EIN Number | 04-2440593 |
Address: | 106 LOWLAND ST, HOLLISTON, MA 01746 |
Mail Address: | 1000 STANLEY DRIVE, NEW BRITIAN, CT 06053 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Sohovich, JoAnna | President | 106 LOWLAND ST, HOLLISTON, MA 01746 |
Name | Role | Address |
---|---|---|
Douglas, Craig Argyle | Treasurer | 106 LOWLAND ST., HOLLISTON, MA 01746 |
Name | Role | Address |
---|---|---|
Douglas, Craig Argyle | Vice President | 106 LOWLAND ST., HOLLISTON, MA 01746 |
Name | Role | Address |
---|---|---|
Douglas, Craig Argyle | Director | 106 LOWLAND ST., HOLLISTON, MA 01746 |
Beatt, Bruce Harry | Director | 106 LOWLAND ST, HOLLISTON, MA 01746 |
Name | Role | Address |
---|---|---|
Beatt, Bruce Harry | Secretary | 106 LOWLAND ST, HOLLISTON, MA 01746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-09-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-09-10 | 106 LOWLAND ST, HOLLISTON, MA 01746 | No data |
REGISTERED AGENT CHANGED | 2014-09-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-21 | 106 LOWLAND ST, HOLLISTON, MA 01746 | No data |
Name | Date |
---|---|
Withdrawal | 2014-09-10 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-07-31 |
ANNUAL REPORT | 2006-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State