Entity Name: | PACCOR NA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jun 1999 (26 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | F99000003397 |
FEI/EIN Number | 25-1205268 |
Address: | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US |
Mail Address: | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Bergner Klaus Dieter | Director | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024 |
Desvignes Cecile | Director | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024 |
Hollyhead Andrew | Director | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024 |
Name | Role | Address |
---|---|---|
Hollyhead Andy | Vice President | 1701 Johnson Industrial Drive, Excelsior Springs, MO, 64024 |
Stucky Carla | Vice President | 50 International Drive, Greenville, SC, 29615 |
Name | Role | Address |
---|---|---|
Owens Duane A | Treasurer | 50 International Drive, Greenville, SC, 29615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000009831 | KUBE TECH | EXPIRED | 2013-01-29 | 2018-12-31 | No data | 400 PENN CENTER BLVD SUITE 1000, PITTSBURGH, PA, 15235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-21 | No data | No data |
NAME CHANGE AMENDMENT | 2018-10-24 | PACCOR NA, INC. | No data |
CHANGE OF MAILING ADDRESS | 2018-05-25 | 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-25 | 1701 Johnson Industrial Drive, Excelsior Springs, MO 64024 | No data |
NAME CHANGE AMENDMENT | 2017-09-07 | COVERIS RIGID NA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2013-01-08 | KUBETECH CUSTOM MOLDING, INC. | No data |
NAME CHANGE AMENDMENT | 2006-01-26 | REXAM CONSUMER PLASTICS INC. | No data |
Name | Date |
---|---|
Withdrawal | 2020-01-21 |
ANNUAL REPORT | 2019-04-02 |
Name Change | 2018-10-24 |
ANNUAL REPORT | 2018-05-25 |
Name Change | 2017-09-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State