Entity Name: | RAYMOND F. STABER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F93000000976 |
FEI/EIN Number | 31-0873738 |
Address: | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 |
Mail Address: | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SATTLER, MIKE | Agent | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 |
Name | Role | Address |
---|---|---|
STABER, RAYMOND D | President | 10001 ALLIANCE RD, CINTI., OH |
Name | Role | Address |
---|---|---|
STABER, RAYMOND D | Chairman | 10001 ALLIANCE RD, CINTI., OH |
Name | Role | Address |
---|---|---|
STABER, RAYMOND D | Director | 10001 ALLIANCE RD, CINTI., OH |
STABER, PEGGY A | Director | 11432 ROSE LANE, CINCINNATI, OH 45246 |
KOHLHEPP, WILLIAM G | Director | 1200 CAREW TOWER, 441 VINE STREET, CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
DEHAAN, PETER R | Vice President | 10001 ALLIANCE RD, CINTI., OH |
Name | Role | Address |
---|---|---|
STABER, PEGGY A | Secretary | 11432 ROSE LANE, CINCINNATI, OH 45246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-28 | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-28 | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-28 | 10477 LAKE VISTA CIR, BOCA RATON, FL 33498 | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State