Search icon

ADIRONDACK SCREENING, INC.

Company Details

Entity Name: ADIRONDACK SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000011196
FEI/EIN Number 542142070
Address: 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983
Mail Address: 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MARCOTTE PAUL T Agent 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
MARCOTTE PAUL T President 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
MARCOTTE PAUL T Treasurer 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
MARCOTTE PAUL T Director 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
ROSS RICHARD Vice President 1782 SW BRISBANE ST., PORT SAINT LUCIE, FL, 34984

Secretary

Name Role Address
ROSS RICHARD Secretary 1782 SW BRISBANE ST., PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2009-04-28 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1298 A2 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State