Entity Name: | THACKER ROBINSON ZINZ CO., LPA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | F10000000373 |
FEI/EIN Number | 271447481 |
Address: | 1375 EAST NINTH STREET, SUITE 2330, CLEVELAND, OH, 44114, US |
Mail Address: | 1375 EAST NINTH STREET, SUITE 2330, CLEVELAND, OH, 44114, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THACKER JOSEPH | Agent | 5601 Turtle Bay Drive, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Blum Suzanne B | Boar | 1375 EAST NINTH STREET, CLEVELAND, OH, 44114 |
Name | Role | Address |
---|---|---|
Miller Andrew W | Treasurer | 300 Madison Ave., Toledo, OH, 43604 |
Name | Role | Address |
---|---|---|
Zinz Marguerite E | President | 300 Madison Ave., Toledo, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-03 | No data | No data |
NAME CHANGE AMENDMENT | 2016-07-15 | THACKER ROBINSON ZINZ CO., LPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 5601 Turtle Bay Drive, Unit 804, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-07-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State