Entity Name: | POLARIS HOLDING COMPANY |
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: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F98000000600 |
FEI/EIN Number |
061189363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
Mail Address: | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MEYER CHARLES | Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
MEYER CHARLES | Secretary | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
HOGAN DIARMUID | Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
HOGAN DIARMUID | Treasurer | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
MEYER CHARLES | Director | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
KEARNS TED | Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
HONG GREGORY | Vice President | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT, 06927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT 06927 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 777 LONG RIDGE ROAD, BLDG C, STAMFORD, CT 06927 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-01-09 |
REINSTATEMENT | 2005-10-10 |
ANNUAL REPORT | 2004-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State