Search icon

PACCOR NA, INC.

Company Details

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

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

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

Vice President

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

Treasurer

Name Role Address
Owens Duane A Treasurer 50 International Drive, Greenville, SC, 29615

Fictitious Names

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

Events

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

Documents

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