Entity Name: | SRC LIQUIDATION COMPANY |
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: | 19 Jan 1951 (74 years ago) |
Date of dissolution: | 15 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 2015 (9 years ago) |
Document Number: | 808449 |
FEI/EIN Number |
310455440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 ALBANY ST, DAYTON, OH, 45417 |
Mail Address: | 600 ALBANY STREET, PO BOX 1167, DAYTON, OH, 45401-1167, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MORGAN, JR JOSEPH P | President | 600 ALBANY STREET, DAYTON, OH, 45417 |
MORGAN, JR JOSEPH P | Chief Executive Officer | 600 ALBANY STREET, DAYTON, OH, 45417 |
CUTTING BENJAMIN T | Chief Financial Officer | 600 ALBANY ST, DAYTON, OH, 45417 |
CLARKE F. DAVID III | Chairman of the Board | 600 ALBANY ST, DAYTON, OH, 45417 |
SOWAR GERARD D | VSEC | 600 ALBANY ST, DAYTON, OH, 45417 |
VAUGHN JAMES M | Treasurer | 600 ALBANY ST, DAYTON, OH, 45417 |
Schiff John PJr. | Director | 6200 S Gilmore Road, Dayton, OH, 450145141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2015-12-15 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2015-12-15 | - | - |
NAME CHANGE AMENDMENT | 2015-09-04 | SRC LIQUIDATION COMPANY | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 600 ALBANY ST, DAYTON, OH 45417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 600 ALBANY ST, DAYTON, OH 45417 | - |
AMENDMENT | 1987-06-12 | - | - |
AMENDMENT | 1985-09-09 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-12-15 |
Name Change | 2015-09-04 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State