Search icon

POLARIS HOLDING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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