Entity Name: | DARDEN AND DEARDEN SHELLFISH PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1988 (37 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | M89688 |
FEI/EIN Number | 59-2902260 |
Address: | C/O LLOYD A DEARDEN, PATTON BRIDGE ROAD, EASTPOINT, FL 32328 |
Mail Address: | C/O LLOYD A DEARDEN, PATTON BRIDGE ROAD, EASTPOINT, FL 32328 |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A | Agent | PATTON BRIDGE ROAD, EASTPOINT, FL 32328 |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A. | Director | 155 ROOT RD., SOMERS, CT |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A | President | 155 ROOT RD, SOMERS, CT |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A. | Vice President | 155 ROOT RD., SOMERS, CT |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A. | Treasurer | 155 ROOT RD., SOMERS, CT |
Name | Role | Address |
---|---|---|
DEARDEN, LLOYD A. | Secretary | 155 ROOT RD., SOMERS, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-14 | C/O LLOYD A DEARDEN, PATTON BRIDGE ROAD, EASTPOINT, FL 32328 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-14 | C/O LLOYD A DEARDEN, PATTON BRIDGE ROAD, EASTPOINT, FL 32328 | No data |
REGISTERED AGENT NAME CHANGED | 1991-06-14 | DEARDEN, LLOYD A | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State