Entity Name: | GUSNEL 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: | 31 Oct 1967 (57 years ago) |
Date of dissolution: | 10 Sep 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 1990 (35 years ago) |
Document Number: | 820835 |
FEI/EIN Number |
591196857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % OLWINE, CONNELLY, ET AL, 299 PARK AVE., NEW YORK, NY, 10171 |
Mail Address: | % OLWINE, CONNELLY, ET AL, 299 PARK AVE., NEW YORK, NY, 10171 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHASE, PAUL J | Director | 299 PARK AVE, NEW YORK, NY 0 |
SILLOWAY, S F | Director | 875 CENTRAL RD, RYE BEACH, NH 0 |
BEESON, ALICE K | Secretary | 215 BLUEBIRD, LAKELAND, FL 0 |
LOUD, NELSON | Director | 666 OLD COUNTRY RD, LONG ISLAND, FL 0 |
SCHWENK, OTTO G | President | 1001 CARPENTER'S WAY, LAKELAND, FL |
SCHWENK, OTTO G | Treasurer | 1001 CARPENTER'S WAY, LAKELAND, FL |
SCHWENK, OTTO G | Director | 1001 CARPENTER'S WAY, LAKELAND, FL |
LOUD, NELSON | Vice President | 666 OLD COUNTRY RD, LONG ISLAND, FL 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-09-10 | % OLWINE, CONNELLY, ET AL, 299 PARK AVE., NEW YORK, NY 10171 | - |
CHANGE OF MAILING ADDRESS | 1990-09-10 | % OLWINE, CONNELLY, ET AL, 299 PARK AVE., NEW YORK, NY 10171 | - |
NAME CHANGE AMENDMENT | 1976-08-02 | GUSNEL CORPORATION | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State