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 |
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 |
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 |
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 | - |
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