Search icon

PTS LIQUIDATION, CO.

Company Details

Entity Name: PTS LIQUIDATION, CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1988 (37 years ago)
Date of dissolution: 30 Oct 1992 (32 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 1992 (32 years ago)
Document Number: P18314
FEI/EIN Number 23-2226590
Address: 5168 CAMPUS DRIVE, PLYMOUTH MEETING, PA 19462
Mail Address: 5168 CAMPUS DRIVE, PLYMOUTH MEETING, PA 19462
Place of Formation: PENNSYLVANIA

Agent

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

Chairman

Name Role Address
RAVA, JOSEPH J. Chairman 1025 LONGSPUR TD., AUDUBON, PA

President

Name Role Address
RAVA, JOSEPH J. President 1025 LONGSPUR TD., AUDUBON, PA

Director

Name Role Address
RAVA, JOSEPH J. Director 1025 LONGSPUR TD., AUDUBON, PA

Treasurer

Name Role Address
MOORE, THOMAS C. Treasurer 2610 TORONTO STREET, TAMPA, FL

Assistant Vice President

Name Role Address
LECKRONE, JANINE E. Assistant Vice President 2500 WILSON ROAD, WHITE HALL, MD

Vice President

Name Role Address
RUSSELL, ALICE L. Vice President 2802 FOREST GLEN DR., BALDWIN, MD

Events

Event Type Filed Date Value Description
WITHDRAWAL 1992-10-30 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1992-06-08 PTS LIQUIDATION, CO. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State