Entity Name: | GO/DAN INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Aug 1999 (26 years ago) |
Date of dissolution: | 17 Jul 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jul 2007 (18 years ago) |
Document Number: | F99000003970 |
FEI/EIN Number | 510387115 |
Address: | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Mail Address: | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
JACKSON JEFFREY L | Vice President | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
WISOT RICHARD A | Vice President | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Name | Role | Address |
---|---|---|
JACKSON JEFFREY L | Secretary | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Name | Role | Address |
---|---|---|
JACKSON JEFFREY L | Director | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
JOHNSON CHARLES E | Director | 100 GANDO DR, NEW HAVEN, CT, 06513 |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES E | President | 100 GANDO DR, NEW HAVEN, CT, 06513 |
Name | Role | Address |
---|---|---|
WISOT RICHARD A | Treasurer | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Name | Role | Address |
---|---|---|
WISOT RICHARD A | Assistant Secretary | 100 GANDO DRIVE, NEW HAVEN, CT, 06513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-07-17 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2007-07-17 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-24 |
Foreign Profit | 1999-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State