Search icon

PRODELIN CORPORATION

Company Details

Entity Name: PRODELIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Aug 1998 (26 years ago)
Date of dissolution: 26 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: F98000004425
FEI/EIN Number 561550098
Address: 1500 PRODELIN DR, NEWTON, NC, 28658
Mail Address: 1500 PRODELIN DR, NEWTON, NC, 28658
Place of Formation: NORTH CAROLINA

Chief Executive Officer

Name Role Address
KANIPE GARY R Chief Executive Officer 1500 PRODELIN DR, NEWTON, NC, 28658

Vice President

Name Role Address
BOYD RONALD K Vice President 1500 PRODELIN DR, NEWTON, NC, 28658
KANIPE GARY R Vice President 1500 PRODELIN DR, NEWTON, NC, 28658
SEWARD PERRY Vice President 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780

President

Name Role Address
KANIPE GARY R President 1500 PRODELIN DR, NEWTON, NC, 28658

Officer

Name Role Address
KANIPE GARY R Officer 1500 PRODELIN DR, NEWTON, NC, 28658

Assistant Secretary

Name Role Address
SEWARD PERRY Assistant Secretary 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780

EVPO

Name Role Address
SECHER EDWARD M EVPO 400 JOHN QUINCY ADAMS RD, TAUNTON, MA, 02780

ATO

Name Role Address
MARTIN JAMES R ATO 2941 FAIRVIEW PARK DR, FALLS CHURCH, VA, 22042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 1500 PRODELIN DR, NEWTON, NC 28658 No data
CHANGE OF MAILING ADDRESS 2003-01-15 1500 PRODELIN DR, NEWTON, NC 28658 No data

Documents

Name Date
Withdrawal 2007-01-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-09-07
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
Foreign Profit 1998-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State