Search icon

PACER TAMPA, INC.

Company Details

Entity Name: PACER TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 1998 (27 years ago)
Date of dissolution: 28 Jan 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 1999 (26 years ago)
Document Number: F98000001938
FEI/EIN Number 043315122
Address: % ANIXTER INC., 4711 GOLF ROAD - ATTN: LEGAL DEPT., SKOKIE, IL, 60076
Mail Address: % ANIXTER INC., 4711 GOLF ROAD - ATTN: LEGAL DEPT., SKOKIE, IL, 60076
Place of Formation: DELAWARE

Director

Name Role Address
MEDAGLIA ANTHONY J Director 101 FEDERAL ST, BOSTON, MA, 02110
ROSA MICHAEL F Director 112 COMMERCE WAY, WOBURN, MA, 01801
ROSA DOMENIC D Director 112 COMMERCE WAY, WOBURN, MA, 01801
ROBERTS THOMAS S Director 600 ATLANTIC AVE, BOSTON, MA, 02110

Assistant Secretary

Name Role Address
KREISLER DAVID P Assistant Secretary 101 FEDERAL ST, BOSTON, MA, 02110

Chairman

Name Role Address
ROSA MICHAEL F Chairman 112 COMMERCE WAY, WOBURN, MA, 01801

President

Name Role Address
ROSA MICHAEL F President 112 COMMERCE WAY, WOBURN, MA, 01801

Treasurer

Name Role Address
ROSA DOMENIC D Treasurer 112 COMMERCE WAY, WOBURN, MA, 01801

Secretary

Name Role Address
MEDAGLIA ANTHONY J Secretary 101 FEDERAL ST, BOSTON, MA, 02110

Vice President

Name Role Address
ROBERTS THOMAS S Vice President 600 ATLANTIC AVE, BOSTON, MA, 02110
MAILLER WILLIAM F Vice President 112 COMMERCE WAY, WOBURN, MA, 01801

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-28 % ANIXTER INC., 4711 GOLF ROAD - ATTN: LEGAL DEPT., SKOKIE, IL 60076 No data
CHANGE OF MAILING ADDRESS 1999-01-28 % ANIXTER INC., 4711 GOLF ROAD - ATTN: LEGAL DEPT., SKOKIE, IL 60076 No data

Documents

Name Date
Withdrawal 1999-01-28
Foreign Profit 1998-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State