Search icon

M. A. HANNA COMPANY

Company Details

Entity Name: M. A. HANNA COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1993 (32 years ago)
Date of dissolution: 26 Aug 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 1996 (28 years ago)
Document Number: F93000001610
FEI/EIN Number 34-0232435
Address: 200 PUBLIC SQUARE, SUITE 36-5000, CLEVELAND, OH 44114-2304
Mail Address: 200 PUBLIC SQUARE, SUITE 36-5000, CLEVELAND, OH 44114-2304
Place of Formation: DELAWARE

Chairman

Name Role Address
WALKER, MARTIN D Chairman 200 PUBLIC SQUARE STE 36-500, CLEVELAND, OH

Director

Name Role Address
WALKER, MARTIN D Director 200 PUBLIC SQUARE STE 36-500, CLEVELAND, OH
MCGREGOR, DOUGLAS J Director PUBLIC SQUARE SUITE 36-5000, CLEVELAND, OH

President

Name Role Address
MCGREGOR, DOUGLAS J President PUBLIC SQUARE SUITE 36-5000, CLEVELAND, OH

Vice President

Name Role Address
CHONG, SOOI P Vice President PUBLIC SQUARE STE 36-5000, CLEVELAND, OH
HENRY, GARTH W Vice President 200 PUBLIC SQUARE STE 36-5000, CLEVELAND, OH
PYKE, JOHN SJR. Vice President 200 PUBLIC SQUARE STE 36-5000, CLEVELAND, OH

Chief Financial Officer

Name Role Address
SCHRANK, DOUGLAS R Chief Financial Officer 200 PUBLIC SQUARE STE 36-5000, CLEVELAND, OH

Secretary

Name Role Address
PYKE, JOHN SJR. Secretary 200 PUBLIC SQUARE STE 36-5000, CLEVELAND, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 200 PUBLIC SQUARE, SUITE 36-5000, CLEVELAND, OH 44114-2304 No data
CHANGE OF MAILING ADDRESS 1995-01-25 200 PUBLIC SQUARE, SUITE 36-5000, CLEVELAND, OH 44114-2304 No data

Documents

Name Date
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State