Entity Name: | HERCULES FLAVOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Mar 1992 (33 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P37933 |
FEI/EIN Number | 51-0339950 |
Address: | HERCULES PLAZA, WILMINGTON, DE 19894 |
Mail Address: | HERCULES PLAZA, WILMINGTON, DE 19894 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ELLIOTT, R. K. | President | 317 KENNETT PIKE, MENDENHALL,, PA 19357 |
Name | Role | Address |
---|---|---|
ELLIOTT, R. K. | Director | 317 KENNETT PIKE, MENDENHALL,, PA 19357 |
MUMMA, R. H. | Director | 1104 N RODNEY STREET, WILMINGTON, DE |
FLOYD, I. J. | Director | 5 BLUEBERRY COURT, HOCKESSIN,, DE |
KING, J. M. | Director | 103 FARM AVE., WILMINGTON, DE |
Name | Role | Address |
---|---|---|
MUMMA, R. H. | Vice President | 1104 N RODNEY STREET, WILMINGTON, DE |
FLOYD, I. J. | Vice President | 5 BLUEBERRY COURT, HOCKESSIN,, DE |
KING, J. M. | Vice President | 103 FARM AVE., WILMINGTON, DE |
Name | Role | Address |
---|---|---|
FLOYD, I. J. | Secretary | 5 BLUEBERRY COURT, HOCKESSIN,, DE |
JESTER, B. W | Secretary | 210 DEERGRASS RD, HOCKESSIN, DE |
Name | Role | Address |
---|---|---|
KING, J. M. | Treasurer | 103 FARM AVE., WILMINGTON, DE |
JESTER, B. W | Treasurer | 210 DEERGRASS RD, HOCKESSIN, DE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State