Entity Name: | DOCK RESINS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2002 (22 years ago) |
Date of dissolution: | 31 Dec 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | F02000004964 |
FEI/EIN Number | 221454795 |
Address: | 1512 WEST ELIZABETH AVENUE, LINDEN, NJ, 07036 |
Mail Address: | 1512 WEST ELIZABETH AVENUE, LINDEN, NJ, 07036 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BOGUS DONALD W | Director | 29400 LAKELAND BLVD, WICKLIFFE, OH, 44092 |
BURKE HOWARD | Director | 29400 LAKELAND BLVD, WICKLIFFE, OH, 44092 |
Name | Role | Address |
---|---|---|
BURKE HOWARD | President | 29400 LAKELAND BLVD, WICKLIFFE, OH, 44092 |
Name | Role | Address |
---|---|---|
BARBANEL JOSEPH | Vice President | 1512 WEST ELIZABETH AVENUE, LINDEN, NJ, 07036 |
MCKEON JEFF | Vice President | 1512 WEST ELIZABETH AVENUE, LINDEN, NJ, 07036 |
SCHMITZ GEORGE W | Vice President | 1512 WEST ELIZABETH AVENUE, LINDEN, NJ, 07036 |
Name | Role | Address |
---|---|---|
REYNOLDS LESLIE M | Secretary | 29400 LAKELAND BLVD, WICKLIFFE, OH, 44092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-12-31 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2003-12-31 |
ANNUAL REPORT | 2003-04-28 |
Reg. Agent Change | 2002-12-09 |
Foreign Profit | 2002-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State