Search icon

JOHN FLUKE MFG. CO., INC.

Company Details

Entity Name: JOHN FLUKE MFG. CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P25750
FEI/EIN Number 91-0606624
Address: P.O. BOX 9090, EVERETT, WA 98206-6090
Mail Address: P.O. BOX 9090, EVERETT, WA 98206-6090
Place of Formation: WASHINGTON

Agent

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

President

Name Role Address
CULP, H. LAWRENCE JR President 50 WINTERSET LANE, SIMSBURY, CT 06070

Chief Operating Officer

Name Role Address
CULP, H. LAWRENCE JR Chief Operating Officer 50 WINTERSET LANE, SIMSBURY, CT 06070

Vice President

Name Role Address
LICO, JIM Vice President 6920 SEAWAY BLVD, EVERETT, WA 98206
BRANNAN, C. SCOTT Vice President 1250 24TH ST NW, WASHINGTON, DC 20037
KUHN, MARK S Vice President 6920 SEAWAY BLVD, EVERETT, WA 98206
VAN SAUN, RICHARD W. Vice President 7715 173RD ST SW, EDMONDS, WA

Assistant Treasurer

Name Role Address
WILSON, RODRIC J Assistant Treasurer 6920 SEAWAY BLVD, EVERETT, WA 98206

Secretary

Name Role Address
BRANNAN, C. SCOTT Secretary 1250 24TH ST NW, WASHINGTON, DC 20037

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 P.O. BOX 9090, EVERETT, WA 98206-6090 No data
CHANGE OF MAILING ADDRESS 1991-06-27 P.O. BOX 9090, EVERETT, WA 98206-6090 No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State