Search icon

CROWN PAPER CO.

Company Details

Entity Name: CROWN PAPER CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1997 (28 years ago)
Date of dissolution: 22 Oct 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: F97000000153
FEI/EIN Number 54-1752384
Address: 4500 LAKE FOREST DR., STE. 500, CINCINNATI, OH 45242
Mail Address: 4500 LAKE FOREST DR., STE. 500, CINCINNATI, OH 45242
Place of Formation: VIRGINIA

President

Name Role Address
OLAH, ROBERT A President 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242

Chief Executive Officer

Name Role Address
OLAH, ROBERT A Chief Executive Officer 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242

SVCA

Name Role Address
DAVIS, EVAN C SVCA 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242

Director

Name Role Address
JAMES, GEORGE B Director 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242
SHOWALTER, E. LEE Director 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-22 4500 LAKE FOREST DR., STE. 500, CINCINNATI, OH 45242 No data
CHANGE OF MAILING ADDRESS 2001-10-22 4500 LAKE FOREST DR., STE. 500, CINCINNATI, OH 45242 No data

Documents

Name Date
Withdrawal 2001-10-22
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-09-25
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State