Search icon

BLYTH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BLYTH 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: 10 Feb 1978 (47 years ago)
Date of dissolution: 13 Aug 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Aug 1999 (26 years ago)
Document Number: 840003
FEI/EIN Number 362984916

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

Address: 100 FIELD POINT RD., GREENWICH, CT, 06830-6451
Mail Address: 100 FIELD POINT RD., GREENWICH, CT, 06830-6451
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAFORGE EDWARD L Vice President 100 FIELD PT RD, GREENWICH, CT, 06830
ROSE, HOWARD Director 999 E TOUHY AVE STE 450, DES PLAINES, IL
KREIGER BRUCE B Secretary 100 FIELD PT RD, GREENWICH, CT, 06830
GOERGEN, ROBERT B. President 100 FIELD PT. RD., GREENWICH, CT, 06830
GOERGEN, ROBERT B. Director 100 FIELD PT. RD., GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-13 100 FIELD POINT RD., GREENWICH, CT 06830-6451 -
CHANGE OF MAILING ADDRESS 1999-08-13 100 FIELD POINT RD., GREENWICH, CT 06830-6451 -
AMENDMENT 1987-04-14 - -
NAME CHANGE AMENDMENT 1985-06-05 BLYTH INDUSTRIES, INC. -

Documents

Name Date
Withdrawal 1999-08-13
ANNUAL REPORT 1999-04-02
Reg. Agent Change 1999-01-19
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State