Search icon

FRISKIES PETCARE COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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