Search icon

JOSEF SEIBEL NORTH AMERICA, INC.

Company Details

Entity Name: JOSEF SEIBEL NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F01000004910
FEI/EIN Number 931283115
Address: 3405 DEL WEBB AVE., N.E., SALEM, OR, 97301-0366
Mail Address: 3405 DEL WEBB AVE., N.E., SALEM, OR, 97301-0366
Place of Formation: OREGON

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
O'TOOLE GEORGE E President 3405 DEL WEBB AVE NE, SALEM, OR, 973010366

Treasurer

Name Role Address
O'TOOLE GEORGE E Treasurer 3405 DEL WEBB AVE NE, SALEM, OR, 973010366

Director

Name Role Address
O'TOOLE GEORGE E Director 3405 DEL WEBB AVE NE, SALEM, OR, 973010366
SEIBEL CARL A Director 3405 DEL WEBB AVE NE, SALEM, OR, 973010366

Vice President

Name Role Address
SEIBEL CARL A Vice President 3405 DEL WEBB AVE NE, SALEM, OR, 973010366

Secretary

Name Role Address
SEIBEL CARL A Secretary 3405 DEL WEBB AVE NE, SALEM, OR, 973010366

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 3405 DEL WEBB AVE., N.E., SALEM, OR 97301-0366 No data
CHANGE OF MAILING ADDRESS 2007-02-13 3405 DEL WEBB AVE., N.E., SALEM, OR 97301-0366 No data
REGISTERED AGENT NAME CHANGED 2003-02-04 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
Reg. Agent Change 2003-02-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-31
Foreign Profit 2001-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State