Search icon

PACHYDERM INC.

Company Details

Entity Name: PACHYDERM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000060240
FEI/EIN Number 593585492
Address: 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073
Mail Address: 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTON RICHARD K Agent 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

President

Name Role Address
HUDSON DARRELL G President 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073

Director

Name Role Address
HUDSON DARRELL G Director 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073

Executive Vice President

Name Role Address
HUDSON MARY E Executive Vice President 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073

Secretary

Name Role Address
HUDSON MARY E Secretary 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
HUDSON MARY E Treasurer 555 WILLIAM PACA ST., ORANGE PARK, FL, 32073

Vice President

Name Role Address
HUDSON JOSHUA G Vice President 555 WILLIAM PACA ST, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-17 BRITTON, RICHARD K No data
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 501 RIVERSIDE AVE., 903, JACKSONVILLE, FL 32202 No data
AMENDMENT AND NAME CHANGE 2000-01-25 PACHYDERM INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State