Search icon

AINSWORTH PET NUTRITION, INC.

Company Details

Entity Name: AINSWORTH PET NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05378
FEI/EIN Number 25-1235222
Address: 18746 MILL STREET, MEADVILLE, PA 16335
Mail Address: 18746 MILL STREET, MEADVILLE, PA 16335
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
LANG, GEORGE A. JR. President 2710 N.E. 24TH ST S, POMPANO BEACH, FL 33064

Director

Name Role Address
LANG, GEORGE A. JR. Director 2710 N.E. 24TH ST S, POMPANO BEACH, FL 33064
LANG, G. THOMAS Director 18746 MILL STREET, MEADVILLE, PA 16335
LANG, RICHARD A. JR. Director 18746 MILL STREET, MEADVILLE, PA 16335

Secretary

Name Role Address
LANG, G. THOMAS Secretary 18746 MILL STREET, MEADVILLE, PA 16335

Treasurer

Name Role Address
LANG, RICHARD A. JR. Treasurer 18746 MILL STREET, MEADVILLE, PA 16335
MOYER, RICHARD D. Treasurer 18746 MILL STREET, MEADVILLE, PA 16335

Vice President

Name Role Address
LANG, DOUGLAS A Vice President 18746 MILL STREET, MEADVILLE, PA 16335

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2011-02-03 AINSWORTH PET NUTRITION, INC. No data
CHANGE OF MAILING ADDRESS 2010-02-17 18746 MILL STREET, MEADVILLE, PA 16335 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 18746 MILL STREET, MEADVILLE, PA 16335 No data
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Name Change 2011-02-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State