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 |
Name | Role | Address |
---|---|---|
SHERIDAN E J | Treasurer | 1721 East McMillan St., Cincinnati, OH, 45206 |
Name | Role | Address |
---|---|---|
SHERIDAN KEVIN M | President | 321 RUGBY AVENUE, TERRACE PARK, OH, 45174 |
Name | Role | Address |
---|---|---|
SHERIDAN E J | Secretary | 1721 East McMillan St., Cincinnati, OH, 45206 |
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 |
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 |
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