Entity Name: | FOSDICK & HILMER, 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: | 04 Aug 2014 (11 years ago) |
Date of dissolution: | 20 Nov 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | F14000003297 |
FEI/EIN Number |
310826229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 VINE STREET, CINCINNATI, OH, 45202, US |
Mail Address: | 525 VINE STREET, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
PRETZ JAMES | President | 525 VINE STREET, CINCINNATI, OH, 45202 |
GRUBBS JOEL | Vice President | 525 VINE STREET, CINCINNATI, OH, 45202 |
SAUNDERS RICHARD | Vice President | 525 VINE STREET, CINCINNATI, OH, 45202 |
HYER LINDA | Secretary | 525 VINE STREET, CINCINNATI, OH, 45202 |
Erpenbeck Eric | Vice President | 525 Vine Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 7901 4TH ST N #300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-21 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-04 | 525 VINE STREET, SUITE 1100, CINCINNATI, OH 45202 | - |
REINSTATEMENT | 2015-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-04 | 525 VINE STREET, SUITE 1100, CINCINNATI, OH 45202 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000527739 | TERMINATED | 1000000790288 | COLUMBIA | 2018-07-16 | 2028-07-25 | $ 330.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-20 |
ANNUAL REPORT | 2020-04-22 |
Reg. Agent Change | 2019-06-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-12-04 |
Foreign Profit | 2014-08-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State