Search icon

MOLL INDUSTRIES, INC.

Company Details

Entity Name: MOLL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jun 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F98000003571
FEI/EIN Number 04-3084238
Address: 2100 SW 71ST TERRACE, DAVIE, FL 33317
Mail Address: 1571 HEIL QUAKER BLVD, LA VERGNE, TN 37086
ZIP code: 33317
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
TEEPLE, WILLIAM W Chief Financial Officer 2100 SW 71ST TER, DAVIE, FL 33317

Assistant Secretary

Name Role Address
VOTIS, ERNIE T Assistant Secretary 2100 SW 71ST TER, DAVIE, FL 33317
SPROUSE, JAMES T Assistant Secretary 1591 HEIL QUACKER BLVD, LA VERGNE, TN 37086

CTAS

Name Role Address
VOTIS, GEORGE T CTAS 2100 SW 71ST TER, DAVIE, FL 33317

Secretary

Name Role Address
STRICKLAND, DAVID Secretary 2100 SW 71ST TER, DAVIE, FL 33317
TEEPLE, WILLIAM W Secretary 2100 SW 71ST TER, DAVIE, FL 33317

Vice President

Name Role Address
STRICKLAND, DAVID Vice President 2100 SW 71ST TER, DAVIE, FL 33317

PAS

Name Role Address
SCHIELE, CHARLES PAS 2100 SW 71ST TER, DAVIE, FL 33317

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 2100 SW 71ST TERRACE, DAVIE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2001-04-05 2100 SW 71ST TERRACE, DAVIE, FL 33317 No data
NAME CHANGE AMENDMENT 1999-05-20 MOLL INDUSTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-01-26
Name Change 1999-05-20
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State