Entity Name: | RR DONNELLEY FINANCIAL, 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: | 27 Dec 2010 (14 years ago) |
Date of dissolution: | 06 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jul 2016 (9 years ago) |
Document Number: | F10000005663 |
FEI/EIN Number |
132618477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601, US |
Mail Address: | 35 W. WACKER DRIVE,35TH FL., CHICAGO, IL, 60601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOPP MAUREEN L | Secretary | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601 |
JANET HALPIN M | Director | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601 |
JANET HALPIN M | Treasurer | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601 |
MAKI CHRISTINE M | Director | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601 |
BETTMAN SUZANNE S | Secretary | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-06 | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL 60601 | - |
REGISTERED AGENT CHANGED | 2016-07-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 35 W. Wacker Drive, 36th Floor, CHICAGO, IL 60601 | - |
NAME CHANGE AMENDMENT | 2011-01-25 | RR DONNELLEY FINANCIAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000492314 | TERMINATED | 1000000789274 | COLUMBIA | 2018-07-06 | 2038-07-11 | $ 3,265.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-07-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-19 |
Name Change | 2011-01-25 |
Foreign Profit | 2010-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State