Entity Name: | SUB-TECH, INC. OF INDIANA |
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: | 27 Jan 1995 (30 years ago) |
Date of dissolution: | 29 Jun 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 1998 (27 years ago) |
Document Number: | F95000000466 |
FEI/EIN Number |
351912476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14649 HWY 41 NORTH, EVANSVILLE, IN, 47711, US |
Mail Address: | 14649 HWY 41 NORTH, EVANSVILLE, IN, 47711, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
GABE THOMAS K | Treasurer | 5628 GABES DRIVE, EVANSVILLE, IN |
GABE THOMAS K | Director | 5628 GABES DRIVE, EVANSVILLE, IN |
DODD ERIC B | President | 2221 W SUMMIT DRIVE, EVANSVILLE, IN, 47712 |
DODD ERIC B | Director | 2221 W SUMMIT DRIVE, EVANSVILLE, IN, 47712 |
KOESTER DANIEL | Director | R.R. 1, BOX 232A, POSEYVILLE, IN, 47633 |
FRUIT HOMER | Director | 5644 VICTORIA CT., NEWBURGH, IN, 47630 |
MOURDOCK RICHARD | Director | 10880 RIDGE KNOLL, EVANSVILLE, IN, 47710 |
BOWER D. ROBERT | Director | 7850 LAKESHIRE CT., EVANSVILLE, IN, 47715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 14649 HWY 41 NORTH, EVANSVILLE, IN 47711 | - |
CHANGE OF MAILING ADDRESS | 1998-05-08 | 14649 HWY 41 NORTH, EVANSVILLE, IN 47711 | - |
Name | Date |
---|---|
Withdrawal | 1998-06-29 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-04-05 |
DOCUMENTS PRIOR TO 1997 | 1995-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State