Entity Name: | STOFFEL SEALS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2009 (15 years ago) |
Branch of: | STOFFEL SEALS CORPORATION, NEW YORK (Company Number 53161) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F09000003239 |
FEI/EIN Number | 131733147 |
Address: | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920, US |
Mail Address: | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MORTON IAN | President | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
Name | Role | Address |
---|---|---|
BALDETTI PAUL | Secretary | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
Name | Role | Address |
---|---|---|
HEINEMANN BRUCE | Treasurer | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
Name | Role | Address |
---|---|---|
CONRADS ROBERT | Director | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
YAMASHITA KEVIN | Director | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
CHEN WESLEY | Director | 227 N. RTE 303, UNIT 101, CONGERS, NY, 10920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 227 N. RTE 303, UNIT 101, CONGERS, NY 10920 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 227 N. RTE 303, UNIT 101, CONGERS, NY 10920 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Foreign Profit | 2009-08-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State