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 |
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 |
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