Search icon

CANOE CREEK MAPLE COMPANY

Company Details

Entity Name: CANOE CREEK MAPLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2015 (9 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P15000099712
FEI/EIN Number 46-4928449
Address: 1408 JUNEAU ROAD, PUNXSUTAWNEY, PA, 15767, US
Mail Address: 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514, US
Place of Formation: FLORIDA

Agent

Name Role Address
BUFFINGTON GARY K Agent 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514

President

Name Role Address
BUFFINGTON GARY K President 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514

Chief Executive Officer

Name Role Address
BUFFINGTON GARY K Chief Executive Officer 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514

Vice President

Name Role Address
BUFFINGTON MILDRED K Vice President 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514

Secretary

Name Role Address
BUFFINGTON MILDRED K Secretary 2357 GREENBRIER BLVD., PENSACOLA, FL, 32514

Chief Financial Officer

Name Role Address
BUFFINGTON GARY III Chief Financial Officer 413 MILLER STREET, PITTSBURG, PA, 15219

Chief Operating Officer

Name Role Address
Divelbiss Andrew T Chief Operating Officer 251 S Penn St Extension, Punxsutawney, PA, 15767

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-16 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CANOE CREEK MAPLE COMPANY. CONVERSION NUMBER 300000223813
AMENDMENT AND NAME CHANGE 2021-01-26 CANOE CREEK MAPLE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1408 JUNEAU ROAD, PUNXSUTAWNEY, PA 15767 No data

Documents

Name Date
Conversion 2022-02-16
ANNUAL REPORT 2022-01-08
Amendment and Name Change 2021-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07
Domestic Profit 2015-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State