Entity Name: | FLUE-CURED TOBACCO CONTAINER CORPORATION |
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: | 01 Jun 1989 (36 years ago) |
Date of dissolution: | 17 May 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2004 (21 years ago) |
Document Number: | P24581 |
FEI/EIN Number |
561648497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1306 ANNAPOLIS DR., P O BOX 10432, RALEIGH, NC, 27608 |
Mail Address: | 1306 ANNAPOLIS DR., P O BOX 10432, RALEIGH, NC, 27608 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
ALLEN, TOM | Treasurer | 506 N MAIN ST, CREEDMOOR, NC |
ABBOTT, GEORGE | Vice President | AVENUE A & THIRD STREET, DARLINGTON, SC |
KNOTT, GRAHAM | Secretary | 1214 SUTTON DRIVE, KINSTON, NC |
KNOTT, GRAHAM | Director | 1214 SUTTON DRIVE, KINSTON, NC |
CAMPBELL TERRY C. | Assistant Secretary | 1306 ANNAPOLIS DRIVE, RALEIGH, NC |
CAMPBELL TERRY C. | Director | 1306 ANNAPOLIS DRIVE, RALEIGH, NC |
CREWZ SAM | Secretary | 5681 TABBS CREEK RD, OXFORD, NC, 27565 |
CREWZ SAM | Director | 5681 TABBS CREEK RD, OXFORD, NC, 27565 |
EDWARDS LIONIEL S | President | 1304 ANNAPOLIS DRIVE, RALEIGH, NC |
EDWARDS LIONIEL S | Director | 1304 ANNAPOLIS DRIVE, RALEIGH, NC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | DASHER, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | RT 3 BOX 320, LIVE OAK, FL 32060 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-29 | 1306 ANNAPOLIS DR., P O BOX 10432, RALEIGH, NC 27608 | - |
CHANGE OF MAILING ADDRESS | 1990-03-29 | 1306 ANNAPOLIS DR., P O BOX 10432, RALEIGH, NC 27608 | - |
Name | Date |
---|---|
Withdrawal | 2004-05-17 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-02-14 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-04-02 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State