Entity Name: | B.J. ALAN COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 17 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | F08000000202 |
FEI/EIN Number | 341242978 |
Address: | 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH, 44502-1102 |
Mail Address: | 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH, 44502-1102 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ZOLDAN BRUCE J | Chairman | 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
Name | Role | Address |
---|---|---|
ZOLDAN BRUCE J | President | 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
Name | Role | Address |
---|---|---|
ZOLDAN ALAN L | Vice Chairman | 1385 FOX DEN, CANFIELD, OH, 44406 |
Name | Role | Address |
---|---|---|
ZOLDAN ALAN L | Vice President | 1385 FOX DEN, CANFIELD, OH, 44406 |
ZOLDAN RORI | Vice President | 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
WEIMER WILLIAM A | Vice President | 2331 FIFTH AVENUE, YOUNGSTOWN, OH, 445041839 |
BOSTOCKY JERRY J | Vice President | 305 RUSSO DR, CANFIELD, OH, 44406 |
Name | Role | Address |
---|---|---|
ZOLDAN RORI | Director | 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406 |
Name | Role | Address |
---|---|---|
HENCHAR KEVIN | Treasurer | 7792 SPRING LAKE LANE, CANFIELD, OH, 44406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123740 | PHANTOM FIREWORKS | EXPIRED | 2015-12-08 | 2020-12-31 | No data | 555 MARTIN LUTHER KING JR. BLVD., YOUNGSTOWN, OH, 44502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-17 | No data | No data |
REGISTERED AGENT CHANGED | 2017-01-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH 44502-1102 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH 44502-1102 | No data |
Name | Date |
---|---|
Withdrawal | 2017-01-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-02-24 |
Foreign Profit | 2008-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State