Entity Name: | PACT SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P28899 |
FEI/EIN Number | 00-0000000 |
Address: | 905 EAST LAKE ST., STE. 200, TARPON SPRINGS, FL 34689 |
Mail Address: | 905 EAST LAKE ST., STE. 200, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROUSH, JOHN A | Agent | 289 DOGWOOD TRACE, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
PARKYN, DAVID | President | ST. MARY'S STUDIOS, BOWDON, CHESHIRE, EN |
Name | Role | Address |
---|---|---|
PARKYN, DAVID | Director | ST. MARY'S STUDIOS, BOWDON, CHESHIRE, EN |
PARKYN, MARELYN IRIS A. | Director | ST. MARY'S STUDIOS, BOWDON, CHESHIRE, EN |
Name | Role | Address |
---|---|---|
PARKYN, MARELYN IRIS A. | Vice President | ST. MARY'S STUDIOS, BOWDON, CHESHIRE, EN |
ROUSH, JOHN | Vice President | 289 DOGWOOD TRACE, TARPON SPRINGS, FL |
Name | Role | Address |
---|---|---|
WISE, AARON N. | Secretary | 440 PARK AVE., SOUTH, NEW YORK, NY |
Name | Role | Address |
---|---|---|
WISE, AARON N. | Treasurer | 440 PARK AVE., SOUTH, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State