Entity Name: | DOCKTOR PET HOLDINGS, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1991 (33 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P36901 |
FEI/EIN Number | 04-3137794 |
Address: | 355 MIDDLESEX AVENUE, WILMINGTON, MA 01887 |
Mail Address: | 355 MIDDLESEX AVENUE, WILMINGTON, MA 01887 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DE LEEUW, DAVID E. | Vice President | 900 3RD AVE., NEW YORK, NY |
RHULEN, PETER L. | Vice President | 217 BROADWAY, MONTICELLO, NY |
DELITTO, THOMAS M. | Vice President | 900 3RD AVE., NEW YORK, NY |
FENTON, DEAN E. | Vice President | 1177 SUMMER ST., STAMFORD, CT |
Name | Role | Address |
---|---|---|
DE LEEUW, DAVID E. | Director | 900 3RD AVE., NEW YORK, NY |
KING, DAVID E. | Director | 900 3RD AVE., NEW YORK, NY |
CORDSEN, J. RICHARD | Director | 176 FEDERAL ST., BOSTON, MA |
Name | Role | Address |
---|---|---|
KING, DAVID E. | Secretary | 900 3RD AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-06 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State