Entity Name: | SAMUEL STRAPPING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 03 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | F08000001684 |
FEI/EIN Number | 310808349 |
Address: | 1401 DAVEY ROAD, SUITE 300, WOODRIDGE, IL, 60517, US |
Mail Address: | 1401 DAVEY ROAD, SUITE 300, WOODRIDGE, IL, 60517, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HICKEY ROBERT W | President | 3900 GROVES ROAD, COLUMBUS, OH, 43232 |
Name | Role | Address |
---|---|---|
Chung Cecile | Secretary | 2360 DIXIE ROAD, MISSISSAUGA, ON, L4Y 17 |
Name | Role | Address |
---|---|---|
STANLEY ROBERT G | Treasurer | 2360 Dixie Road, Mississauga, ON, L4Y 17 |
Name | Role | Address |
---|---|---|
SAMUEL MARK C | Director | 2360 Dixie Road, Mississauga, ON, L4Y 17 |
AMODEO JOHN D | Director | 2360 Dixie Road, Mississauga, ON, L4Y 17 |
Osborne Colin W | Director | 2360 Dixie Road, Mississauga, ON, L4Y 17 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-01-03 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2018-01-02 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2018-01-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-18 |
Reg. Agent Change | 2010-04-23 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State