Search icon

THE FELDSPAR CORPORATION - Florida Company Profile

Company Details

Entity Name: THE FELDSPAR 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: 03 Nov 1978 (46 years ago)
Date of dissolution: 02 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: 841767
FEI/EIN Number 560616733

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

Address: 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076, US
Mail Address: 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
WALKER JOHN Chief Executive Officer 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076
RADCLIFFE SUSAN B Secretary 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076
HICKS JEFFREY C Treasurer 100 MANSELL COURT EAST, STE, ROSWELL, GA, 30076
DALE VOYLES S Assistant Secretary 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076
CORREA ERROL Chief Information Officer 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076
SHEEHEY CHRISTOPHER Vice President 100 MANSELL COURT EAST, STE 300, ROSWELL, GA, 30076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 100 MANSELL COURT EAST, STE 300, ROSWELL, GA 30076 -
CHANGE OF MAILING ADDRESS 2008-04-17 100 MANSELL COURT EAST, STE 300, ROSWELL, GA 30076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000709783 TERMINATED 1000000475219 LEON 2013-03-29 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2013-01-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State