Search icon

TECTUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: TECTUM PRODUCTS, INC.
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: 13 Apr 2010 (15 years ago)
Date of dissolution: 14 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: F10000001760
FEI/EIN Number 310965444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 SOUTH SIXTH STREET, NEWARK, OH, 43055
Mail Address: P.O. Box 3002, NEWARK, OH, 43058-3002, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MIHALY, SR. STEPHEN M Chairman 612 KINZIE ISLAND COURT, SANIBEL, FL, 33957
MIHALY, SR. STEPHEN M Director 612 KINZIE ISLAND COURT, SANIBEL, FL, 33957
MIHALY, SR. STEPHEN M Secretary 612 KINZIE ISLAND COURT, SANIBEL, FL, 33957
MIHALY, SR. STEPHEN M Treasurer 612 KINZIE ISLAND COURT, SANIBEL, FL, 33957
MASSARO MICHAEL J President 105 SOUTH SIXTH STREET, NEWARK, OH, 43055
CHESTER WAYNE D Vice President 105 SOUTH SIXTH STREET, NEWARK, OH, 43055
BOEHM DONALD M Assistant Treasurer 25100 EUCLID AVE, SUITE 115, EUCLID, OH, 44117
KARR BERNARD L Assistant Secretary 600 SUPERIOR AVE, EAST, SUITE 2100, CLEVELAND, OH, 44114
Clark Jeannette M Vice President 105 SOUTH SIXTH STREET, NEWARK, OH, 43055
MIHALY, SR. STEPHEN M Agent 612 KINZIE ISLAND COURT, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-14 - -
CHANGE OF MAILING ADDRESS 2016-02-12 105 SOUTH SIXTH STREET, NEWARK, OH 43055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000187733 TERMINATED 1000000326766 LEON 2012-12-20 2033-01-23 $ 1,729.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
Foreign Profit 2010-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State