Entity Name: | COLE NATIONAL CORPORATION |
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 Dec 2001 (23 years ago) |
Date of dissolution: | 06 Aug 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Aug 2009 (16 years ago) |
Document Number: | F01000006584 |
FEI/EIN Number |
341453189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 8509, ATTN: TAX DEPT, MASON, OH, 45040-7114 |
Address: | 4000 LUXOTTICA PLACE, ATTN: TAX DEPT, MASON, OH, 45040-8114 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GIACOBBI VALERIO | Director | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
GIACOBBI VALERIO | Executive Vice President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
BOXER MICHAEL | Director | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
BOXER MICHAEL | Vice President | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
BOXER MICHAEL | President | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
BOXER MICHAEL | Secretary | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
GIANNOLA VITO | Vice President | 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
BRADLEY KERRY | President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
BRADLEY KERRY | Chief Operating Officer | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
DENNIS JACK | Director | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 4000 LUXOTTICA PLACE, ATTN: TAX DEPT, MASON, OH 45040-8114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4000 LUXOTTICA PLACE, ATTN: TAX DEPT, MASON, OH 45040-8114 | - |
Name | Date |
---|---|
Withdrawal | 2009-08-06 |
ANNUAL REPORT | 2009-04-29 |
Reg. Agent Change | 2008-05-09 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-05-25 |
ANNUAL REPORT | 2005-06-10 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State