Entity Name: | FINDLEY, 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: | 30 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F14000002387 |
FEI/EIN Number |
341213174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE SEAGATE SUITE 2050, TOLEDO, OH, 43604 |
Mail Address: | ONE SEAGATE SUITE 2050, TOLEDO, OH, 43604 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HURLEY THOMAS J | Treasurer | 4314 FLEETWOOD LANE, SYLVANIA, OH, 43560 |
MCCULLOUGH MATTHEW P | Vice President | 610 KINGSBOROUGH CT, PERRYSBURG, OH, 43560 |
PIFHER KYLE J | Vice President | 8961 CREIGHTON DR, POWELL, OH, 43065 |
Beery Kathryn R | Assi | ONE SEAGATE SUITE 2050, TOLEDO, OH, 43604 |
Weber John | Chief Operating Officer | 65 E State Street, Columbus, OH, 43215 |
Parsons Steve J | Vice President | 1660 W 2nd Street, Cleveland, OH, 44113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2018-12-03 | FINDLEY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-03 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
Name Change | 2018-12-03 |
Reg. Agent Change | 2018-12-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
Foreign Profit | 2014-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State