Entity Name: | EG SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 31 Aug 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Aug 2017 (7 years ago) |
Document Number: | F02000003728 |
FEI/EIN Number | 351937875 |
Address: | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Mail Address: | 1790 Kirby Parkway, Suite 300, Memphis, TN, 38138-7411, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Coleman Randy | Executive Vice President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
STUMP DENISE S | Executive Vice President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
HAGEDORN JAMES | President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
DELUCA AIMEE | Assistant Secretary | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
Schroeder James | Treasurer | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
HAGEDORN JAMES | Chief Executive Officer | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
Gimeson James | Director | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
Name | Role | Address |
---|---|---|
Gimeson James | Vice President | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH, 43041 |
DELUCA AIMEE | Vice President | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-08-31 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000186939. CONVERSION NUMBER 900000174209 |
CHANGE OF MAILING ADDRESS | 2017-08-30 | 14111 SCOTTSLAWN ROAD, MARYSVILLE, OH 43041 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State