Search icon

OHIO LIBERTY FUNDING CORP.

Company Details

Entity Name: OHIO LIBERTY FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F94000004196
FEI/EIN Number 34-1756375
Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505
Mail Address: 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505
Place of Formation: OHIO

Agent

Name Role Address
LEVY, JONATHAN A Agent 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL 33606

Vice President

Name Role Address
BURDMAN, LEE Vice President 5685 ENGLETON LN., GIRARD, OH

Treasurer

Name Role Address
BURDMAN, LEE Treasurer 5685 ENGLETON LN., GIRARD, OH

Secretary

Name Role Address
BURDMAN, LEE Secretary 5685 ENGLETON LN., GIRARD, OH

Director

Name Role Address
BURDMAN, LEE Director 5685 ENGLETON LN., GIRARD, OH
LEVY, JONATHAN A Director 16501 CERRILLO DE AVILA, TAMPA, FL 33613
BARDACH, ROBERT Director 441 VINE ST. - 3700 CAREW TOWER, CINCINNATI, OH 45202

President

Name Role Address
LEVY, JONATHAN A President 16501 CERRILLO DE AVILA, TAMPA, FL 33613

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1501 W. CLEVELAND STREET, SUITE 200, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2007-04-24 LEVY, JONATHAN A No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505 No data
CHANGE OF MAILING ADDRESS 1997-01-21 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505 No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State