Search icon

FERROTHERM, INC.

Branch

Company Details

Entity Name: FERROTHERM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Branch of: FERROTHERM, INC., NEW YORK (Company Number 277926)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: F13000004852
FEI/EIN Number 11-2205996
Address: 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446
Mail Address: 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: NEW YORK

Chairman

Name Role Address
ZINN STANLEY Chairman 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Vice Chairman

Name Role Address
ZINN STANLEY Vice Chairman 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Director

Name Role Address
ZINN STANLEY Director 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

President

Name Role Address
ZINN STANLEY President 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
ZINN STANLEY Vice President 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
ZINN STANLEY Secretary 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
ZINN STANLEY Treasurer 15307 STRATHEARN DRIVE, UNIT 11202, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-12 No data No data
REGISTERED AGENT CHANGED 2018-03-12 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-25
Foreign Profit 2013-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State