Entity Name: | CEDAR SHAKE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F93000000321 |
FEI/EIN Number | 34-1717958 |
Address: | 5081 LANTANA ROAD, LANTANA, FL 33463 |
Mail Address: | P.O. BOX 116, NORTHFIELD, OH 44067 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
TOROK, THOMAS R | Agent | 5081 LANTANA ROAD, LANTANA, FL 33463 |
Name | Role | Address |
---|---|---|
TOROK, THOMAS R | Director | 5081 LANTANA ROAD, LANTANA, FL 33463 |
Name | Role | Address |
---|---|---|
TOROK, THOMAS R | President | 5081 LANTANA ROAD, LANTANA, FL 33463 |
Name | Role | Address |
---|---|---|
ZIVICH, JOHN | Vice President | 576 E. HIGHLAND, MACEDONIA, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 5081 LANTANA ROAD, LANTANA, FL 33463 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000483252 | LAPSED | 08009150COSO61 | BROWARD COUNTY COURT | 2010-03-16 | 2015-04-14 | $5,059.64 | CONROY, SIMBERG, GANON, KREVANS, ABEL, LURVEY, 3440 HOLLYWOOD BLVD.,, 2ND FLOOR, HOLLYWOOD, FLORIDA 33021 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-06-07 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State