Entity Name: | ZINSSER CO., 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: | 25 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Dec 2008 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2008 (16 years ago) |
Document Number: | F94000001509 |
FEI/EIN Number |
131497940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2628 PEARL ROAD, MEDINA, OH, 44256 |
Mail Address: | 2628 PEARL ROAD, MEDINA, OH, 44256 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SULLIVAN FRANK C | Chairman | 2628 PEARL RD., MEDINA, OH, 44256 |
RICE RONALD A | Director | 2628 PEARL D., MEDINA, OH, 44256 |
REED THOMAS E | President | 2628 PEARL RD, MEDINA, OH, 44256 |
REED THOMAS E | Director | 2628 PEARL RD, MEDINA, OH, 44256 |
MOORE EDWARD | Secretary | 2628 PEARL RD, MEDINA, OH, 44256 |
SRIVASTAVA CHANDRA | Treasurer | 173 BELMONT DR, SOMERSET, NJ, 08875 |
EZEUZOH FRANCIS C | Vice President | 173 BELMONT DR, SOMERSET, NJ, 08875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-30 | 2628 PEARL ROAD, MEDINA, OH 44256 | - |
CHANGE OF MAILING ADDRESS | 2008-12-30 | 2628 PEARL ROAD, MEDINA, OH 44256 | - |
NAME CHANGE AMENDMENT | 2001-11-07 | ZINSSER CO., INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-12-30 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-07-28 |
ANNUAL REPORT | 2002-02-18 |
Name Change | 2001-11-07 |
ANNUAL REPORT | 2001-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State