Entity Name: | GLAUS, PYLE, SCHOMER, BURNS & DE HAVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 10 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | F93000003248 |
FEI/EIN Number | 341134715 |
Address: | 520 S. MAIN STREET, SUITE 2531, AKRON, OH, 44311 |
Mail Address: | 520 S. MAIN STREET, SUITE 2531, AKRON, OH, 44311 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GEMAYEL WALID | BOAR | 520 S. MAIN ST., SUITE 2531, AKRON, OH, 44311 |
WELLS ANGELA DAWN | BOAR | 520 S. MAIN STREET, SUITE 2531, AKRON, OH, 44311 |
Name | Role | Address |
---|---|---|
SALOPEK MARK S | Secretary | 520 S. MAIN ST., SUITE 2531, AKRON, OH |
Name | Role | Address |
---|---|---|
SHIVES JAMES R | Treasurer | 520 S. MAIN ST., SUITE 2531, AKRON, OH, 44311 |
Name | Role | Address |
---|---|---|
KOTECKI DARRIN | President | 520 S. MAIN ST., STE 2531, AKRON, OH, 44311 |
Name | Role | Address |
---|---|---|
EVANS JEFFREY D | Vice President | 520 S. MAIN ST., STE 2531, AKRON, OH, 44311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-10 | No data | No data |
REGISTERED AGENT CHANGED | 2016-05-10 | REGISTERED AGENT REVOKED | No data |
AMENDMENT | 2013-01-30 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2016-05-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-06 |
Amendment | 2013-01-30 |
Off/Dir Resignation | 2013-01-30 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State