Entity Name: | CDC CORPORATION (WISCONSIN) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F05000003709 |
FEI/EIN Number | NOT APPLICABLE |
Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Mail Address: | One Owens Corning Parkway, Toledo, OH, 43659, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rabuano David | Director | One Owens Corning Parkway, Toledo, OH, 43659 |
Lazorka Brad | Director | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Lazorka Brad | Treasurer | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Trunck Christopher | Vice President | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Berry Richard L | Secretary | One Owens Corning Parkway, Toledo, OH, 43659 |
Name | Role | Address |
---|---|---|
Legall Alex | President | One Owens Corning Parkway, Toledo, OH, 43659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | One Owens Corning Parkway, Toledo, OH 43659 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State