Entity Name: | GREAT AMERICAN PLAN ADMINISTRATORS, INC. |
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: | 13 Jun 1996 (29 years ago) |
Date of dissolution: | 26 Aug 2011 (14 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 26 Aug 2011 (14 years ago) |
Document Number: | F96000002965 |
FEI/EIN Number |
311412013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 E. 4TH STREET, CINCINNATI, OH, 45202, US |
Mail Address: | 301 E. 4TH STREET, 15TH FLOOR, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MILIANO CHRISTOPHER P | Director | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
MILIANO CHRISTOPHER P | Treasurer | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
MUETHING MARK F | Director | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
MUETHING MARK F | President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
MUETHING MARK F | Secretary | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
HENSLEY D KEVIN | Vice President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
WOODRING LANA | Secretary | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
WOODRING LANA | Vice President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
GRIMM THOMAS E | Vice President | 301 E. 4TH STREET, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2011-08-26 | - | P11000076551 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 301 E. 4TH STREET, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 301 E. 4TH STREET, CINCINNATI, OH 45202 | - |
NAME CHANGE AMENDMENT | 2006-04-10 | GREAT AMERICAN PLAN ADMINISTRATORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-24 |
Name Change | 2006-04-10 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State