Search icon

STIMSONITE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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