Entity Name: | ISOMAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 1985 (40 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P06037 |
FEI/EIN Number |
133191585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 308, GUILFORD, CT, 06437 |
Address: | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
SCHWARTZ BOB | Secretary | 351 NEW WHITFIELD ST, GUILFORD, CT |
SCHWARTZ BOB | Director | 351 NEW WHITFIELD ST, GUILFORD, CT |
SCHWARTZ BOB | Treasurer | 351 NEW WHITFIELD ST, GUILFORD, CT |
BONETTI, ALESSANDRO | Chairman | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
BONETTI, ALESSANDRO | Director | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
WONG, ERNEST | Director | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
DURKEE, DANIEL | ASAT | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
QUAGLINI, MASSIMO | Director | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
HUGGETT, JOHN | President | 351 NEW WHITFIELD ST., GUILFORD, CT, 06437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-28 | 351 NEW WHITFIELD ST., GUILFORD, CT 06437 | - |
CHANGE OF MAILING ADDRESS | 1994-11-28 | 351 NEW WHITFIELD ST., GUILFORD, CT 06437 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-28 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-04-02 | PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State