Search icon

INLAND INDUSTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INLAND INDUSTRIES, INC.
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: 08 Mar 1961 (64 years ago)
Branch of: INLAND INDUSTRIES, INC., NEW YORK (Company Number 64060)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 815108
FEI/EIN Number 131600522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 PLAZA DRIVE, SERACUSE, NY, 07094-3688
Mail Address: 400 PLAZA DRIVE, SERACUSE, NY, 07094-3688
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ABELSON RICHARD H Vice President 50 MAIN ST. 8TH FLOOR, WHITE PLAINS, NY, 10606
ABELSON RICHARD H Director 50 MAIN ST. 8TH FLOOR, WHITE PLAINS, NY, 10606
FERGUSON MICHAEL L Agent 4300 BAYOU BOULEVARD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-08-25 400 PLAZA DRIVE, SERACUSE, NY 07094-3688 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-25 400 PLAZA DRIVE, SERACUSE, NY 07094-3688 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-04 4300 BAYOU BOULEVARD, SUITES 12 & 13, PENSACOLA, FL 32503 -
REINSTATEMENT 1994-11-04 - -
DROPPING DBA 1994-11-04 INLAND INDUSTRIES, INC. -
REGISTERED AGENT NAME CHANGED 1994-11-04 FERGUSON, MICHAEL L -
REVOKED FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1988-10-26 INLAND CREDIT CORPORATION -
REINSTATEMENT 1976-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State