Entity Name: | THE FONDA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Nov 1993 (31 years ago) |
Date of dissolution: | 07 Apr 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2003 (22 years ago) |
Document Number: | F93000005360 |
FEI/EIN Number |
133220732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SWEETHEART CUT COMPANY - TAX DEPT, 10100 REISTERSTOWN RD, OWINGS MILLS, MD, 21117 |
Mail Address: | SWEETHEART CUT COMPANY - TAX DEPT, 10100 REISTERSTOWN RD, OWINGS MILLS, MD, 21117 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEINSEN HANS | Chief Financial Officer | 373 PARK AVE SOUTH, NEW YORK, NY, 10016 |
MEHIEL DENNIS | Chairman | 373 PARK AVE SOUTH, NEW YORK, NY, 10016 |
ULEAU THOMAS | Executive Vice President | 10100 REISTERTOWN RD, OWINGS MILLS, MD |
FRIEDMAN HARVEY | Secretary | 115 STEVENS AVENUE, VALHALLA, NY |
FRIEDMAN HARVEY | General Counsel | 115 STEVENS AVENUE, VALHALLA, NY |
HEINSEN HANS | Treasurer | 373 PARK AVE SOUTH, NEW YORK, NY, 10016 |
MEHIEL DENNIS | Chief Executive Officer | 373 PARK AVE SOUTH, NEW YORK, NY, 10016 |
KORZENSKI ROBERT | President | 2920 N MAIN ST, OSHKOSH, WI |
KORZENSKI ROBERT | Chief Operating Officer | 2920 N MAIN ST, OSHKOSH, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-07 | SWEETHEART CUT COMPANY - TAX DEPT, 10100 REISTERSTOWN RD, OWINGS MILLS, MD 21117 | - |
CHANGE OF MAILING ADDRESS | 2003-04-07 | SWEETHEART CUT COMPANY - TAX DEPT, 10100 REISTERSTOWN RD, OWINGS MILLS, MD 21117 | - |
Name | Date |
---|---|
Withdrawal | 2003-04-07 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-08-04 |
Reg. Agent Change | 1999-03-01 |
ANNUAL REPORT | 1998-05-12 |
REG. AGENT CHANGE | 1997-05-19 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State