Search icon

SEASON-ALL INDUSTRIES, INC.

Company Details

Entity Name: SEASON-ALL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1987 (37 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P16997
FEI/EIN Number 25-0983307
Address: 1480 WAYNE AVENUE, INDIANA, PA 15701
Mail Address: 1480 WAYNE AVENUE, INDIANA, PA 15701
Place of Formation: DELAWARE

Agent

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

Vice President

Name Role Address
JOHNSTON, HOOD Vice President 1480 WAYNE AVE., INDIANA, PA 15701
CARDONE, FRANK Vice President 1480 WAYNE AVE., INDIANA, PA 15701

Chairman

Name Role Address
ABRAY, GLEN Chairman 4000 WESTON ROAD, WESTON, ONTARIO, CANADA M96-2W8

PCE

Name Role Address
RANKIN, ALAN PCE 1480 WAYNE AVE., INDIANA, PA 15701

Secretary

Name Role Address
LECKIE, ROBERT B. Secretary 4000 WESTON ROAD, WESTON, ONTARIO, CANADA M96-2W8

Assistant Secretary

Name Role Address
NOLAN, DENNIS C. Assistant Secretary 4000 WESTON ROAD, WESTON, ONTARIO, CANADA M96-2W8

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State