Search icon

POST-BROWNING, INC.

Company Details

Entity Name: POST-BROWNING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 2011 (14 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: F11000002134
FEI/EIN Number 310949195
Address: 7812 REDSKY DR, CINCINNATI, OH, 45249
Mail Address: 7812 REDSKY DR, CINCINNATI, OH, 45249
Place of Formation: OHIO

Treasurer

Name Role Address
SHERIDAN E J Treasurer 1721 East McMillan St., Cincinnati, OH, 45206

President

Name Role Address
SHERIDAN KEVIN M President 321 RUGBY AVENUE, TERRACE PARK, OH, 45174

Secretary

Name Role Address
SHERIDAN E J Secretary 1721 East McMillan St., Cincinnati, OH, 45206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096070 SPECTRUM FINANCIAL SYSTEMS EXPIRED 2011-09-29 2016-12-31 No data 7812 REDSKY DRIVE, CINCINNATI, OH, 45249

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-24 No data No data
REGISTERED AGENT CHANGED 2017-03-24 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2017-03-24
Reg. Agent Change 2016-09-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03
Foreign Profit 2011-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State