Entity Name: | CLINTON CORN PROCESSING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Nov 1980 (44 years ago) |
Date of dissolution: | 14 Dec 1982 (42 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Dec 1982 (42 years ago) |
Document Number: | 847545 |
FEI/EIN Number | 13-3043709 |
Address: | 1251 BEAVER CHANNEL PARKWAY, CLINTON, IA 52732 |
Mail Address: | 1251 BEAVER CHANNEL PARKWAY, CLINTON, IA 52732 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLARKE, JOHN H. (CHRM) | Director | 625 MADISON AVENUE, NEW YORK, NY |
ANTON, JACK J. (CEO) | Director | 1251 BEAVER CHANNEL PKWY, CLINTON, IA |
ROBINSON, EDWARD J. | Director | 625 MADISON AVENUE, NEW YORK, NY |
MILLER, WARD M., JR. | Director | 625 MADISON AVENUE, NEW YORK, NY |
SPIELVOGEL, GERALD | Director | 625 MADISON AVENUE, NEW YORK, NY |
LEWIS, LEONARD T. | Director | 1251 BEAVER CHANNEL PKWY, CLINTON, IA |
Name | Role | Address |
---|---|---|
ANTON, JACK J. (CEO) | President | 1251 BEAVER CHANNEL PKWY, CLINTON, IA |
Name | Role | Address |
---|---|---|
ROBINSON, EDWARD J. | Treasurer | 625 MADISON AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MILLER, WARD M., JR. | Vice President | 625 MADISON AVENUE, NEW YORK, NY |
ROBINSON, EDWARD J. | Vice President | 625 MADISON AVENUE, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MILLER, WARD M., JR. | Secretary | 625 MADISON AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1981-06-23 | 1251 BEAVER CHANNEL PARKWAY, CLINTON, IA 52732 | No data |
CHANGE OF MAILING ADDRESS | 1981-06-23 | 1251 BEAVER CHANNEL PARKWAY, CLINTON, IA 52732 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State