Search icon

RUST-OLEUM SALES COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RUST-OLEUM SALES 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: 27 Nov 2000 (24 years ago)
Branch of: RUST-OLEUM SALES COMPANY, INC., ILLINOIS (Company Number CORP_49530552)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F00000006580
FEI/EIN Number 341001661

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

Address: 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061, US
Mail Address: 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
ACKERBERG JEFFERY C President 11 HAWTHORN PKWY, VERNON HILLS, IL, 60061
HARMEYER DONALD L Treasurer 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061
MOORE EDWARD W Secretary 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061
MOORE EDWARD W Director 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061
SPAULDING WILLIAM L Director 11 HAWTHORN PARKWAY, VERNON HILLS, IL, 60061
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-10-06 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2006-10-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-06 11 HAWTHORN PARKWAY, VERNON HILLS, IL 60061 -
CHANGE OF MAILING ADDRESS 2002-08-06 11 HAWTHORN PARKWAY, VERNON HILLS, IL 60061 -

Documents

Name Date
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State