PRITCHARD INC. - Florida Company Profile

Entity Name: | PRITCHARD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000018034 |
FEI/EIN Number | 470548849 |
Address: | 5519 LAKE SHORE DRIVE, THORNVILLE, OH, 43076, US |
Mail Address: | 5519 LAKE SHORE DRIVE, THORNVILLE, OH, 43076, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRITCHARD PHILLIP R | President | 5519 LAKE SHORE DRIVE, THORNVILLE, OH, 43076 |
RAFTER JAMES L | Agent | 1301 SUNVIEW TERRACE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 5519 LAKE SHORE DRIVE, THORNVILLE, OH 43076 | - |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 5519 LAKE SHORE DRIVE, THORNVILLE, OH 43076 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | RAFTER, JAMES L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 1301 SUNVIEW TERRACE, JENSEN BEACH, FL 34957 | - |
AMENDMENT | 2003-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-16 |
Reg. Agent Change | 2003-04-08 |
Amendment | 2003-04-08 |
ANNUAL REPORT | 2003-04-07 |
Domestic Profit | 2002-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State