Search icon

CONTINENTAL CEMENT COMPANY INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL CEMENT 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: 19 Aug 1981 (44 years ago)
Date of dissolution: 20 Feb 1985 (40 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 1985 (40 years ago)
Document Number: 850112
FEI/EIN Number 222373681

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

Address: % ROGERS & WELLS, 200 PARK AVE., NEW YORK, NY, 10166
Mail Address: % ROGERS & WELLS, 200 PARK AVE., NEW YORK, NY, 10166
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOPKUNS, PAUL M Secretary 200 PARK AVE, NY, NY 00000
HOPKUNS, PAUL M Director 200 PARK AVE, NY, NY 00000
SWAHN, GOSTA Vice President 2000 S OCEAN DR, FT LAUD, FL 00000
LINDH, STEN Director BOX 144 VENDEVAGEN 90, DANDERYD, SWEDEN 00000
LINDEROTH, ULF Director PO BOX 13128,EISENHOWER, FT. LAUDERDALE, FL 00000
REGISTERED AGENT REVOKED 2-20-85 Agent % ROGERS & WELLS, NEW YORK, NY, 10166
BORELIUS, SVEN Director BOX 144 VENDEVAGEN 90, DANDERYD, SWEDEN 00000
SATTEE, ANDREW L President 811 CORDOVA RD, FT LAUD, FL 00000

Events

Event Type Filed Date Value Description
WITHDRAWAL 1985-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1985-02-20 % ROGERS & WELLS, 200 PARK AVE., NEW YORK, NY 10166 -
CHANGE OF MAILING ADDRESS 1985-02-20 % ROGERS & WELLS, 200 PARK AVE., NEW YORK, NY 10166 -
NAME CHANGE AMENDMENT 1981-10-29 CONTINENTAL CEMENT COMPANY INC. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State