Entity Name: | GENTEK BUILDING PRODUCTS, 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: | 11 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | F97000003618 |
FEI/EIN Number |
311533669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Mail Address: | 3773 STATE RD, CUYAHOGA FALLS, OH, 44223 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEPHENS SCOTT | Chief Financial Officer | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
STRAUSS BRIAN C | President | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-04-29 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 3773 STATE ROAD, CUYAHOGA FALLS, OH 44223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-19 | 3773 STATE ROAD, CUYAHOGA FALLS, OH 44223 | - |
NAME CHANGE AMENDMENT | 2001-09-21 | GENTEK BUILDING PRODUCTS, INC. | - |
REINSTATEMENT | 2001-09-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State