Entity Name: | FLINT TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jul 1991 (34 years ago) |
Date of dissolution: | 01 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | P34752 |
FEI/EIN Number | 56-1736552 |
Address: | 115 TODD CT., THOMASVILLE, NC 27360 |
Mail Address: | 4161 PIEDMONT PARKWAY, SUITE 370, GREENSBORO, NC 27410 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
ANDERSON, W BRYCE | Chairman | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
FOJTASEK, RANDALL | VICE CHAIRMAN | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
VETTER, R STEVEN | Chief Executive Officer | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
SOULE, MATTHEW | President | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
MURREN, MICHAEL | Chief Financial Officer | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
SEELEY, SCOTT | Vice President | 115 TODD CT., THOMASVILLE, NC 27360 |
SUTHERLAND, JASON | Vice President | 115 TODD CT., THOMASVILLE, NC 27360 |
HOOLAN, THOMAS | Vice President | 115 TODD CT., THOMASVILLE, NC 27360 |
HESTER, BRICE | Vice President | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
GREER, LAURA | GENERAL COUNSEL | 115 TODD CT., THOMASVILLE, NC 27360 |
Name | Role | Address |
---|---|---|
GREER, LAURA | Secretary | 115 TODD CT., THOMASVILLE, NC 27360 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 115 TODD CT., THOMASVILLE, NC 27360 | No data |
REGISTERED AGENT CHANGED | 2018-03-01 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2011-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-29 | 115 TODD CT., THOMASVILLE, NC 27360 | No data |
Name | Date |
---|---|
Withdrawal | 2018-03-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-29 |
Reg. Agent Change | 2012-09-06 |
ANNUAL REPORT | 2012-02-20 |
REINSTATEMENT | 2011-10-05 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State