Search icon

NORTHFIELD MINERALS INC.

Company Details

Entity Name: NORTHFIELD MINERALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Nov 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F96000006424
Address: 885 S. FEDERAL HWY., BOCA RATON, FL, 33432
Mail Address: 885 S. FEDERAL HWY., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SCHIMMELBUSCH HEINZ President 435 DEVON PARK DR., 800 SAFEGUARD BLDG., WAYNE, PA, 190871945

Director

Name Role Address
SCHIMMELBUSCH HEINZ Director 435 DEVON PARK DR., 800 SAFEGUARD BLDG., WAYNE, PA, 190871945
KELLERMAN JAY Director 410 KING ST., W., SCOTIA PLAZA, #5800, TORONTO ONTARIO M5H 2S6
KINDWALL NILS Director 3299 BRIDGEGATE DR., JUPITER, FL, 33477
CUDNEY ROBERT D Director 350 BAY ST., NORTHFIELD CAPITAL 11TH FLOOR, TORONTO ONTARIO M5H 2S6
LARSEN THOMAS Director 1710 155 UNIVERSITY AVE., TORONTO CANADA M5H 3B7

Chairman

Name Role Address
SCHIMMELBUSCH HEINZ Chairman 435 DEVON PARK DR., 800 SAFEGUARD BLDG., WAYNE, PA, 190871945

Vice President

Name Role Address
KELLY THOMAS Vice President 885 S. FEDERAL HWY., BOCA RATON, FL, 33432

Secretary

Name Role Address
KELLERMAN JAY Secretary 410 KING ST., W., SCOTIA PLAZA, #5800, TORONTO ONTARIO M5H 2S6

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State