Search icon

PHELPS-TOINTON, INC.

Company Details

Entity Name: PHELPS-TOINTON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 May 1989 (36 years ago)
Date of dissolution: 30 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: P24138
FEI/EIN Number 84-1109079
Address: ONE GREELEY NATIONAL PLAZA, 822 - 7TH STREET SUITE 700, GREELEY, CO 80631-3933
Mail Address: P. O. BOX 9, GREELEY, CO 80632-0009
Place of Formation: DELAWARE

Treasurer

Name Role Address
TOINTON, BRYAN E Treasurer 822 7TH ST, SUITE 700, GREELEY, CO

Vice President

Name Role Address
GILLMORE, TRAVIS W Vice President 822 7TH STREET, STE. 700, GREELEY, CO
PHELPS, JOSEPH F. Vice President 822 - 7TH STREET, GREELEY, CO

President

Name Role Address
TOINTON, ROBERT G. President 822 - 7TH STREET, GREELEY, CO

Director

Name Role Address
TOINTON, ROBERT G. Director 822 - 7TH STREET, GREELEY, CO
PHELPS, JOSEPH F. Director 822 - 7TH STREET, GREELEY, CO
TOINTON, BETTY L. Director 822 - 7TH STREET, GREELEY, CO

Secretary

Name Role Address
TOINTON, BETTY L. Secretary 822 - 7TH STREET, GREELEY, CO

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 ONE GREELEY NATIONAL PLAZA, 822 - 7TH STREET SUITE 700, GREELEY, CO 80631-3933 No data
REINSTATEMENT 2003-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2001-05-29 ONE GREELEY NATIONAL PLAZA, 822 - 7TH STREET SUITE 700, GREELEY, CO 80631-3933 No data

Documents

Name Date
Withdrawal 2007-05-30
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-06
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State