Entity Name: | THACKER ROBINSON ZINZ CO., LPA |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Blum Suzanne B | Boar | 1375 EAST NINTH STREET, CLEVELAND, OH, 44114 |
Miller Andrew W | Treasurer | 300 Madison Ave., Toledo, OH, 43604 |
Zinz Marguerite E | President | 300 Madison Ave., Toledo, OH, 43604 |
THACKER JOSEPH | Agent | 5601 Turtle Bay Drive, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-03 | - | - |
NAME CHANGE AMENDMENT | 2016-07-15 | THACKER ROBINSON ZINZ CO., LPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 5601 Turtle Bay Drive, Unit 804, NAPLES, FL 34108 | - |
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 Apr 2025
Sources: Florida Department of State