Entity Name: | STIMSONITE CORPORATION |
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: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F94000006592 |
FEI/EIN Number |
363718658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 W. HOWARD, NILES, IL, 60714 |
Mail Address: | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VAN SCHOONENBERG R G | Director | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
VAN SCHOONENBERG R G | President | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RANDALL R P | Director | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RANDALL R P | Vice President | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RANDALL R P | President | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RANDALL R P | Secretary | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RODRIGUEZ K E | Director | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RODRIGUEZ K E | Vice President | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RODRIGUEZ K E | President | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
RODRIGUEZ K E | Treasurer | 150 N. ORANGE AVE., PASADENA, CA, 91103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-07 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-11-07 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-01 | 6565 W. HOWARD, NILES, IL 60714 | - |
REINSTATEMENT | 2002-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-01 | 6565 W. HOWARD, NILES, IL 60714 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-03-09 |
Reg. Agent Change | 2003-11-07 |
ANNUAL REPORT | 2003-04-28 |
REINSTATEMENT | 2002-07-01 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State