Search icon

FLINT TRADING, INC.

Company Details

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

Chairman

Name Role Address
ANDERSON, W BRYCE Chairman 115 TODD CT., THOMASVILLE, NC 27360

VICE CHAIRMAN

Name Role Address
FOJTASEK, RANDALL VICE CHAIRMAN 115 TODD CT., THOMASVILLE, NC 27360

Chief Executive Officer

Name Role Address
VETTER, R STEVEN Chief Executive Officer 115 TODD CT., THOMASVILLE, NC 27360

President

Name Role Address
SOULE, MATTHEW President 115 TODD CT., THOMASVILLE, NC 27360

Chief Financial Officer

Name Role Address
MURREN, MICHAEL Chief Financial Officer 115 TODD CT., THOMASVILLE, NC 27360

Vice President

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

GENERAL COUNSEL

Name Role Address
GREER, LAURA GENERAL COUNSEL 115 TODD CT., THOMASVILLE, NC 27360

Secretary

Name Role Address
GREER, LAURA Secretary 115 TODD CT., THOMASVILLE, NC 27360

Events

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

Documents

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