Entity Name: | FRISKIES PETCARE COMPANY, 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: | 20 Oct 1970 (55 years ago) |
Date of dissolution: | 12 Aug 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 1997 (28 years ago) |
Document Number: | 825232 |
FEI/EIN Number |
042385350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 HIGH RIDGE PARK, STAMFORD, CT, 06905, US |
Mail Address: | 30003 BAINBRIDGE ROAD, SOLON, OH, 44139 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SCHULT, ROBERT W | President | 1022 OAK CANYON LN, GLENDORA, CA |
SCHULT, ROBERT W | Director | 1022 OAK CANYON LN, GLENDORA, CA |
MANFRED LEHMANN | Vice President | 6 LANDMARK SQUARE, STAMFORD, CT |
JONES, E SIMON | Assistant Treasurer | 50 SALEM VIEW DRIVE, RIDGEFIELD, CT |
SPITZER, ALEXANDER | Assistant Treasurer | 32 WESTON RD, WESTON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 1997-08-12 | 5 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
NAME CHANGE AMENDMENT | 1995-05-04 | FRISKIES PETCARE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 5 HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
NAME CHANGE AMENDMENT | 1987-06-04 | SUPERIOR BRANDS, INC. | - |
REINSTATEMENT | 1984-03-06 | - | - |
AMENDMENT | 1984-03-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-08-12 |
ANNUAL REPORT | 1997-02-27 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State