Search icon

SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.

Company Details

Entity Name: SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jan 1996 (29 years ago)
Date of dissolution: 22 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: F96000000019
FEI/EIN Number 341811763
Address: 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115
Mail Address: 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115
Place of Formation: DELAWARE

Director

Name Role Address
CONNOR CHRISTOPHER M Director 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115

President

Name Role Address
HABLITZEL THOMAS President 101 PROSPECT AVE N W, CLEVELAND, OH, 44115

Vice President

Name Role Address
STELLATO LOUIS E Vice President 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115
HENNESSY SEAN P Vice President 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115
CUMMINS MICHAEL T Vice President 101 PROSPECT AVE NW, CLEVELAND, OH, 44115
BROGAN CYNTHIA M Vice President 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115

Assistant Secretary

Name Role Address
CUMMINS MICHAEL T Assistant Secretary 101 PROSPECT AVE NW, CLEVELAND, OH, 44115

Assistant Treasurer

Name Role Address
BROGAN CYNTHIA M Assistant Treasurer 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-22 No data No data

Documents

Name Date
Withdrawal 2010-01-22
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-09
Reg. Agent Change 2006-06-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State