Entity Name: | CENTRAL OIL ASPHALT CORPORATION |
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: | 15 Jul 1947 (78 years ago) |
Date of dissolution: | 28 Sep 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 2007 (18 years ago) |
Document Number: | 807382 |
FEI/EIN Number |
310675788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 14397, CLEVELAND, OH, 44114 |
Mail Address: | P O BOX 14397, CLEVELAND, OH, 44114 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEE ROBERT W | Director | 1014 DUBLIN ROAD, COLUMBUS, OH |
MCSWINEY JOHN-PAUL | Director | 161 CANDLEWYCK DRIVE, NEWINGTON, CO |
SHAFER, F. L. | Secretary | 8 EAST LONG STREET, COLUMBUS, OH |
SHAFER, F. L. | Treasurer | 8 EAST LONG STREET, COLUMBUS, OH |
MCSWINEY, DANIEL | Vice President | MACKENSIE AVE, WESTLAND, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-09-28 | P O BOX 14397, CLEVELAND, OH 44114 | - |
WITHDRAWAL | 2007-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-28 | P O BOX 14397, CLEVELAND, OH 44114 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1984-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
NAME CHANGE AMENDMENT | 1953-12-18 | CENTRAL OIL ASPHALT CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2007-09-28 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-03-18 |
ANNUAL REPORT | 1996-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State