Entity Name: | PREFCO V INC. |
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: | 28 Aug 1990 (35 years ago) |
Date of dissolution: | 02 Feb 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2000 (25 years ago) |
Document Number: | P30722 |
FEI/EIN Number |
061305151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 WATERVIEW DR, SHELTON, CT, 06484, US |
Mail Address: | 27 WATERVIEW DR, SHELTON, CT, 06484, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AURTES CHRISTIAN D | Vice President | 27 WATERVIEW DR, SHELTON, CT, 06484 |
CRITELLI MICHAEL J. | Director | 27 WATERVIEW DR, SHELTON, CT, 06484 |
KISSNER MATTHEW S. | President | 27 WATERVIEW DR, SHELTON, CT, 06484 |
KISSNER MATTHEW S. | Director | 27 WATERVIEW DR, SHELTON, CT, 06484 |
WILLAMSON KEITH H | Vice President | 27 WATERVIEW DR, SHELTON, CT, 06484 |
WILLAMSON KEITH H | Secretary | 27 WATERVIEW DR, SHELTON, CT, 06484 |
RAMPS JEFFREY J | Treasurer | 27 WATERVIEW DR, SHELTON, CT, 06484 |
OSMANSKI LAWRENCE D | Vice President | 27 WATERVIEW DR, SHELTON, CT, 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-17 | 27 WATERVIEW DR, SHELTON, CT 06484 | - |
CHANGE OF MAILING ADDRESS | 1998-02-17 | 27 WATERVIEW DR, SHELTON, CT 06484 | - |
Name | Date |
---|---|
Withdrawal | 2000-02-02 |
ANNUAL REPORT | 1999-09-15 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State