Search icon

CHIPCO INTERNATIONAL, INC.

Company Details

Entity Name: CHIPCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F98000000706
FEI/EIN Number 010450723
Address: 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071, US
Mail Address: 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071, US
Place of Formation: MAINE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KENDALL JOHN M President 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Treasurer

Name Role Address
KENDALL JOHN M Treasurer 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Director

Name Role Address
KENDALL JOHN M Director 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071
KENDALL THOMAS Director 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071
MCKENNEY PETER C Director 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071
POOLE WILLIAM M Director 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Vice President

Name Role Address
KENDALL THOMAS Vice President 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Secretary

Name Role Address
SHUMWAY II G C Secretary 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Chairman

Name Role Address
KENDALL RICHARD Chairman 1281 ROOSEVELT TRAIL, RAYMOND, ME, 04071

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-10 1281 ROOSEVELT TRAIL, RAYMOND, ME 04071 No data
CHANGE OF MAILING ADDRESS 1999-08-10 1281 ROOSEVELT TRAIL, RAYMOND, ME 04071 No data

Documents

Name Date
ANNUAL REPORT 1999-08-10
Foreign Profit 1998-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State