Search icon

THACKER ROBINSON ZINZ CO., LPA

Company Details

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

Agent

Name Role Address
THACKER JOSEPH Agent 5601 Turtle Bay Drive, NAPLES, FL, 34108

Boar

Name Role Address
Blum Suzanne B Boar 1375 EAST NINTH STREET, CLEVELAND, OH, 44114

Treasurer

Name Role Address
Miller Andrew W Treasurer 300 Madison Ave., Toledo, OH, 43604

President

Name Role Address
Zinz Marguerite E President 300 Madison Ave., Toledo, OH, 43604

Events

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

Documents

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