Entity Name: | FLOWMASTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | P04000010357 |
FEI/EIN Number | 200658155 |
Address: | 14231 83rd Lane North, Loxahatchee, FL, 33470, US |
Mail Address: | 14231 83rd Lane North, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNESSEY NANCY CPRES | Agent | 14231 83rd Lane North, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
HENNESSEY JOSEPH TVP | Vice President | 14231 83rd Lane North, Loxahatchee, FL, 334704377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-26 | No data | No data |
NAME CHANGE AMENDMENT | 2014-04-03 | FLOWMASTER INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 14231 83rd Lane North, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 14231 83rd Lane North, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 14231 83rd Lane North, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-12 | HENNESSEY, NANCY C, PRES | No data |
AMENDMENT AND NAME CHANGE | 2006-10-10 | PALM COAST GAS & APPLIANCE, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-17 |
Name Change | 2014-04-03 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State