Search icon

B.J. ALAN COMPANY - Florida Company Profile

Company Details

Entity Name: B.J. ALAN 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ZOLDAN BRUCE J Chairman 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406
ZOLDAN BRUCE J President 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406
ZOLDAN ALAN L Vice Chairman 1385 FOX DEN, CANFIELD, OH, 44406
ZOLDAN ALAN L Vice President 1385 FOX DEN, CANFIELD, OH, 44406
ZOLDAN RORI Director 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406
ZOLDAN RORI Vice President 3615 SUGARBUSH DRIVE, CANFIELD, OH, 44406
WEIMER WILLIAM A Vice President 2331 FIFTH AVENUE, YOUNGSTOWN, OH, 445041839
HENCHAR KEVIN Treasurer 7792 SPRING LAKE LANE, CANFIELD, OH, 44406
BOSTOCKY JERRY J Vice President 305 RUSSO DR, CANFIELD, OH, 44406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123740 PHANTOM FIREWORKS EXPIRED 2015-12-08 2020-12-31 - 555 MARTIN LUTHER KING JR. BLVD., YOUNGSTOWN, OH, 44502

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-17 - -
REGISTERED AGENT CHANGED 2017-01-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH 44502-1102 -
CHANGE OF MAILING ADDRESS 2010-03-03 555 MARTIN LUTHER KING, JR. BLVD., YOUNGSTOWN, OH 44502-1102 -

Documents

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 Apr 2025

Sources: Florida Department of State