Search icon

RR DONNELLEY FINANCIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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