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 |
Name | Role | Address |
---|---|---|
CONNOR CHRISTOPHER M | Director | 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115 |
Name | Role | Address |
---|---|---|
HABLITZEL THOMAS | President | 101 PROSPECT AVE N W, CLEVELAND, OH, 44115 |
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 |
Name | Role | Address |
---|---|---|
CUMMINS MICHAEL T | Assistant Secretary | 101 PROSPECT AVE NW, CLEVELAND, OH, 44115 |
Name | Role | Address |
---|---|---|
BROGAN CYNTHIA M | Assistant Treasurer | 101 PROSPECT AVE., NW, CLEVELAND, OH, 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-01-22 | No data | No data |
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