Entity Name: | COPELAND CORPORATION OF OHIO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 01 Dec 2006 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | F96000001478 |
FEI/EIN Number | 344210902 |
Address: | 8000 W. FLORISSANT, ST. LOUIS, MO, 63136, US |
Mail Address: | 8000 W. FLORISSANT, ST. LOUIS, MO, 63136, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALLMAN MARJORIE | Vice President | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
NIETFELD RALPH M | Vice President | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
PURVIS EDGAR M | Vice President | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
Name | Role | Address |
---|---|---|
BETTCHER THOMAS | Chief Executive Officer | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
Name | Role | Address |
---|---|---|
BETTCHER THOMAS | President | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
Name | Role | Address |
---|---|---|
DENUZZO RICHARD A | VPCF | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
Name | Role | Address |
---|---|---|
SHANNON MICHAEL | Secretary | 1675 W CAMPBELL RD, SIDNEY, OH, 45365 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-01 | 8000 W. FLORISSANT, ST. LOUIS, MO 63136 | No data |
CHANGE OF MAILING ADDRESS | 2006-12-01 | 8000 W. FLORISSANT, ST. LOUIS, MO 63136 | No data |
Name | Date |
---|---|
Withdrawal | 2006-12-01 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State