Entity Name: | MICHELIN RETREAD TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Oct 2007 (17 years ago) |
Document Number: | F98000005070 |
FEI/EIN Number | 58-2323280 |
Mail Address: | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 |
Address: | 101 HARRISON BRIDGE RD, SIMPSONVILLE, SC 29681 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DUNPHY, PETER | President | 632 INGLESBY PARKWAY, DUNCAN, SC 29334 |
Name | Role | Address |
---|---|---|
DUNPHY, PETER | Director | 632 INGLESBY PARKWAY, DUNCAN, SC 29334 |
Name | Role | Address |
---|---|---|
FOSTER, KITT | Secretary | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 |
Name | Role | Address |
---|---|---|
DUNN-BROWN, DEBRA | Assistant Secretary | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 |
Name | Role | Address |
---|---|---|
GUTBROD, BRIAN | Treasurer | ONE PARKWAY S, GREENVILLE, SC 29615 |
Name | Role | Address |
---|---|---|
MORTON, JAMES | Chief Financial Officer | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 101 HARRISON BRIDGE RD, SIMPSONVILLE, SC 29681 | No data |
CANCEL ADM DISS/REV | 2007-10-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-10-03 | 101 HARRISON BRIDGE RD, SIMPSONVILLE, SC 29681 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State