Entity Name: | GERMANISCHER LLOYD (U.S.A.) 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: | 29 Sep 1982 (43 years ago) |
Branch of: | GERMANISCHER LLOYD (U.S.A.) INC., NEW YORK (Company Number 697161) |
Date of dissolution: | 27 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | 854212 |
Address: | 1400 Ravello Drive, Katy, TX, 77449, US |
Mail Address: | 1400 RAVELLO DIVE, KATY, TX, 77449 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Slauter Steven | Treasurer | 1400 Ravello Drive, Katy, TX, 77449 |
Ciavola Gary | Secretary | 1400 Ravello Drive, Katy, TX, 77449 |
Wilson Terrence | Vice President | 1400 Ravello Drive, Katy, TX, 77449 |
Johansen Paal | President | 1400 Ravello Drive, Katy, TX, 77449 |
Johansen Paal | Director | 1400 Ravello Drive, Katy, TX, 77449 |
Wilson Terrence | Director | 1400 Ravello Drive, Katy, TX, 77449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT CHANGED | 2017-11-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 1400 Ravello Drive, Katy, TX 77449 | - |
WITHDRAWAL | 2017-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 1400 Ravello Drive, Katy, TX 77449 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-12 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-11-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-14 |
Reg. Agent Change | 2014-12-08 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State