Entity Name: | THE ZUCKER BUILDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jan 2002 (23 years ago) |
Date of dissolution: | 08 Mar 2016 (9 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | F02000000480 |
FEI/EIN Number | 346541699 |
Address: | 5915 Landerbrook Drive, Suite 300, Mayfield Heights, OH, 44124, US |
Mail Address: | 5915 Landerbrook Drive, Suite 300, Mayfield Heights, OH, 44124, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
UHRMAN RONNA | Director | 5915 LANDERBROOK DR, MAYFIELD HEIGHTS, OH, 44124 |
BARNETT WILLIAM | Director | 5915 Landerbrook Drive, Mayfield Heights, OH, 44124 |
Name | Role | Address |
---|---|---|
UHRMAN SETH | President | 5915 Landerbrook Drive, Mayfield Heights, OH, 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2016-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 5915 Landerbrook Drive, Suite 300, Mayfield Heights, OH 44124 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 5915 Landerbrook Drive, Suite 300, Mayfield Heights, OH 44124 | No data |
Name | Date |
---|---|
Revoked for Registered Agent | 2016-03-08 |
Reg. Agent Resignation | 2015-10-27 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-08-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-19 |
Reg. Agent Change | 2010-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State