Entity Name: | PENNSUCO CEMENT COMPANY, 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: | 25 Nov 1991 (33 years ago) |
Date of dissolution: | 03 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2001 (23 years ago) |
Document Number: | P36427 |
FEI/EIN Number |
541503997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
Mail Address: | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WILT LAWRENCE H | Vice President | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
WILT LAWRENCE H | Chief Executive Officer | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
FINK RUSSELL A | Secretary | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
FINK RUSSELL A | Director | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
JOHNSON HARDY B | Vice President | 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
PAPADOPOULOS ARIS H | President | 1151 AZALEA GARDEN ROAD, NORFOLK, VA, 23502 |
PAPADOPOULOS ARIS H | Director | 1151 AZALEA GARDEN ROAD, NORFOLK, VA, 23502 |
DIKEOS GREGORY | Director | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
PITTMAN B. EDWARD | Vice President | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
FINK RUSSELL A | Vice President | 1151 AZALEA GARDEN RD., NORFOLK, VA, 23502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 1994-11-07 | 1151 AZALEA GARDEN RD., NORFOLK, VA 23502 | - |
REINSTATEMENT | 1994-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-11-07 | 1151 AZALEA GARDEN RD., NORFOLK, VA 23502 | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1993-08-17 | PENNSUCO CEMENT COMPANY, INC. | - |
NAME CHANGE AMENDMENT | 1992-01-21 | ROANOKE CEMENT COMPANY, INC. | - |
EVENT CONVERTED TO NOTES | 1992-01-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-12-03 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-06-22 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State