Search icon

THE FONDA GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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