ALLEN HEAT TRANSFER PRODUCTS, INC. - Florida Company Profile

Entity Name: | ALLEN HEAT TRANSFER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 May 1990 (35 years ago) |
Date of dissolution: | 18 Sep 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 2001 (24 years ago) |
Document Number: | P29526 |
FEI/EIN Number | 113015709 |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, 19801 |
Mail Address: | 100 GANDO DRIVE, NEW HAVEN, CT, 06513, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JACKSON JEFFREY L | Vice President | 100 GANDO DR, NEW HAVEN, CT, 06513 |
JACKSON JEFFREY L | Secretary | 100 GANDO DR, NEW HAVEN, CT, 06513 |
JACKSON JEFFREY L | Director | 100 GANDO DR, NEW HAVEN, CT, 06513 |
COYNE TIMOTHY E | Vice President | 100 GANDO DR, NEW HAVEN, CT, 06513 |
COYNE TIMOTHY E | Treasurer | 100 GANDO DR, NEW HAVEN, CT, 06513 |
COYNE TIMOTHY E | Director | 100 GANDO DR, NEW HAVEN, CT, 06513 |
JOHNSON CHARLES E | President | 100 GANDO DR, NEW HAVEN, FL |
JOHNSON CHARLES E | Director | 100 GANDO DR, NEW HAVEN, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-09-18 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-25 | 1209 ORANGE STREET, WILMINGTON, DE 19801 | - |
Name | Date |
---|---|
Withdrawal | 2001-09-18 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-03-21 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State