Entity Name: | R. L. ZEIGLER CO., 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: | 20 Sep 1983 (42 years ago) |
Branch of: | R. L. ZEIGLER CO., INC., ALABAMA (Company Number 000-020-457) |
Date of dissolution: | 21 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2024 (a year ago) |
Document Number: | 857793 |
FEI/EIN Number |
630517772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 ENERGY CENTER BLVD, SUITE 1403, NORTHPORT, AL, 35473, US |
Mail Address: | P.O. BOX 1640, TUSCALOOSA, AL, 35403 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
FITZGERALD WILLIAM K | President | 1525 CHASE VALLEY COURT, NORTHPORT, AL, 35473 |
FITZGERALD WILLIAM K | Director | 1525 CHASE VALLEY COURT, NORTHPORT, AL, 35473 |
HINTON JEAN | Chairman | 1109 INDIAN HILLS DR, TUSCALOOSA, AL, 35406 |
HINTON JEAN | Director | 1109 INDIAN HILLS DR, TUSCALOOSA, AL, 35406 |
Berry Jeff | Secretary | P.O. BOX 1640, TUSCALOOSA, AL, 354031640 |
Berry Jeff | Treasurer | P.O. BOX 1640, TUSCALOOSA, AL, 354031640 |
Berry Jeff | Director | P.O. BOX 1640, TUSCALOOSA, AL, 354031640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-21 | - | - |
REGISTERED AGENT CHANGED | 2024-05-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 730 ENERGY CENTER BLVD, SUITE 1403, NORTHPORT, AL 35473 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-03-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 730 ENERGY CENTER BLVD, SUITE 1403, NORTHPORT, AL 35473 | - |
REINSTATEMENT | 2012-04-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State