FINDLEY, INC. - Florida Company Profile

Entity Name: | FINDLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | ONE SEAGATE SUITE 2050, TOLEDO, OH, 43604 |
Mail Address: | ONE SEAGATE SUITE 2050, TOLEDO, OH, 43604 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State