Search icon

941333 ONTARIO INC.

Company Details

Entity Name: 941333 ONTARIO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F97000001574
FEI/EIN Number 650301360
Address: % Cross Street Corporate Services, 200 S. ORANGE AVE., SARASOTA, FL, 34236, US
Mail Address: % Cross Street Corporate Services, 200 S. ORANGE AVE., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Director

Name Role Address
ECKER LUTZ D Director 5-3100 Bayview Ave, TORONTO, ON, M2N 53
ECKER RUTH ANN Director 5-3100 Bayview Ave, TORONTO, ON, M2N 53

President

Name Role Address
ECKER LUTZ D President 5-3100 Bayview Ave, TORONTO, ON, M2N 53

Vice President

Name Role Address
ECKER RUTH ANN Vice President 5-3100 Bayview Ave, TORONTO, ON, M2N 53

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 % Cross Street Corporate Services, 200 S. ORANGE AVE., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2014-04-25 % Cross Street Corporate Services, 200 S. ORANGE AVE., SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 CROSS STREET CORPORATE SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State