Entity Name: | NISHKIAN DEAN COMPANY |
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: | 17 Nov 2005 (19 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: | F05000006702 |
FEI/EIN Number |
921277897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1022 SW Salmon Street, Suite 300, PORTLAND, OR, 97205, US |
Mail Address: | 1022 SW Salmon Street, Suite 300, PORTLAND, OR, 97205, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NISHKIAN LEVON H | Chairman | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
NISHKIAN LEVON H | President | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
DEAN EDWIN T | Director | 1022 SW Salmon Street, PORTLAND, OR, 97205 |
DEAN EDWIN T | Treasurer | 1022 SW Salmon Street, PORTLAND, OR, 97205 |
MENNINGER KEVIN L | Director | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
MENNINGER KEVIN L | Vice President | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
MENNINGER KEVIN L | President | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
MENNINGER KEVIN L | Secretary | 600 Harrison Street, SAN FRANCISCO, CA, 94107 |
OKRAY DAN | Agent | 401 PIERCE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 1022 SW Salmon Street, Suite 300, PORTLAND, OR 97205 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1022 SW Salmon Street, Suite 300, PORTLAND, OR 97205 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | OKRAY, DAN | - |
PENDING REINSTATEMENT | 2014-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-15 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-07 |
Foreign Profit | 2005-11-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State