Entity Name: | THE PERMOND SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 13 Jul 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jul 2004 (21 years ago) |
Document Number: | F99000006693 |
FEI/EIN Number | 522199609 |
Address: | 1700 S. PATTERSON BLVD., DAYTON, OH, 45479, US |
Mail Address: | 1700 S. PATTERSON BLVD., DAYTON, OH, 45479, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOAK JON S | Director | 1700 S PATTERSON BLVD, DAYTON, OH, 45479 |
Name | Role | Address |
---|---|---|
HENDERSON DAVID W | President | 1700 S PATERSON BLVD, DAYTON, OH, 45479 |
Name | Role | Address |
---|---|---|
HUBER MATTHEW B | Secretary | 1700 S PATTERSON BLVD, DAYTON, OH, 45479 |
Name | Role | Address |
---|---|---|
COBURN Q J | Treasurer | 1700 S PATTERSON BLVD, DAYTON, OH, 45479 |
Name | Role | Address |
---|---|---|
BROCKMAN DENNIS A | Vice President | 1700 S PATTERSON BLVD, DAYTON, OH, 45479 |
Name | Role | Address |
---|---|---|
SHEERS MATTHEW S | Assistant Treasurer | 1700 S PATTERSON BLVD, DAYTON, OH, 45479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-07-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-13 | 1700 S. PATTERSON BLVD., DAYTON, OH 45479 | No data |
CHANGE OF MAILING ADDRESS | 2004-07-13 | 1700 S. PATTERSON BLVD., DAYTON, OH 45479 | No data |
Name | Date |
---|---|
Withdrawal | 2004-07-13 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-13 |
Foreign Profit | 1999-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State