Search icon

OLD VIC CORP.

Company Details

Entity Name: OLD VIC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1996 (29 years ago)
Date of dissolution: 09 Aug 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 1999 (25 years ago)
Document Number: F96000000460
FEI/EIN Number 98-0096734
Address: 30 ROCKEFELLER PLAZA, #5432, NEW YORK, NY 10112
Mail Address: 30 ROCKEFELLER PLAZA, #5432, NEW YORK, NY 10112
Place of Formation: DELAWARE

Director

Name Role Address
O'NEILL, GEORGE D Director 455 FORTUNE BLVD, MILFORD, MA 01757
O'NEILL, GROVER Director 455 FORTUNE BLVD, MILFORD, MA 01757
FRANCISCO, CHARLES C Director 455 FORTUNE BLVD, MILFORD, MA 01757

Secretary

Name Role Address
O'NEILL, GROVER Secretary 455 FORTUNE BLVD, MILFORD, MA 01757
SHEA, MICHAEL W Secretary 6000 COCHRAN RD, CLEVELAND, OH 44139

Treasurer

Name Role Address
O'NEILL, GROVER Treasurer 455 FORTUNE BLVD, MILFORD, MA 01757
SHEA, MICHAEL W Treasurer 6000 COCHRAN RD, CLEVELAND, OH 44139

President

Name Role Address
FRANCISCO, CHARLES C President 455 FORTUNE BLVD, MILFORD, MA 01757

Chief Executive Officer

Name Role Address
FRANCISCO, CHARLES C Chief Executive Officer 455 FORTUNE BLVD, MILFORD, MA 01757

Vice President

Name Role Address
JABLONSKI, RICHARD Vice President 455 FORTUNE BLVD, MILFORD, MA 01757

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-09 30 ROCKEFELLER PLAZA, #5432, NEW YORK, NY 10112 No data
CHANGE OF MAILING ADDRESS 1999-08-09 30 ROCKEFELLER PLAZA, #5432, NEW YORK, NY 10112 No data
NAME CHANGE AMENDMENT 1998-02-12 OLD VIC CORP. No data

Documents

Name Date
Withdrawal 1999-08-09
ANNUAL REPORT 1998-04-30
Name Change 1998-02-12
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State