Entity Name: | FORT WAYNE INTERMEDIARIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2016 (8 years ago) |
Date of dissolution: | 23 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Feb 2019 (6 years ago) |
Document Number: | F16000004528 |
FEI/EIN Number | 351547628 |
Address: | 1670 MAGNAVOX WAY, FORT WAYNE, IN, 46804, US |
Mail Address: | 1670 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
GRAZIANI GEORGE | President | 1670 Magnavox Way, FORT WAYNE, IN, 46804 |
Name | Role | Address |
---|---|---|
Sprackling Neil | Director | 175 KING STREET, ARMONK, NY, 10504 |
Regan John | Director | 175 KING STREET, ARMONK, NY, 10504 |
KATZ JEFFREY | Director | 175 KING STREET, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
KENNY ELISSA | Secretary | 175 KING STREET, ARMONK, NY, 10504 |
GRIBBON JOHN | Secretary | 175 KING STREET, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
KENNY ELISSA | Vice President | 175 KING STREET, ARMONK, NY, 10504 |
GRIBBON JOHN | Vice President | 175 KING STREET, ARMONK, NY, 10504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-23 | 1670 MAGNAVOX WAY, FORT WAYNE, IN 46804 | No data |
REGISTERED AGENT CHANGED | 2019-02-23 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-23 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-20 |
Foreign Profit | 2016-10-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State