Search icon

GASPER CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: GASPER CORPORATION OF AMERICA
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: 31 Jul 1997 (28 years ago)
Date of dissolution: 20 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: F97000004014
FEI/EIN Number 311068806

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 S. PATTERSON BLVD., DAYTON, OH, 45479, US
Mail Address: 1700 S. PATTERSON BLVD., DAYTON, OH, 45479, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
O'KEEFE COLLEEN Director 1611 S MAIN ST, DAYTON, OH, 45479
COBURN QUINN J Treasurer 1700 S PATTERSON BLVD, DAYTON, OH, 45479
GREENE NELSON F Secretary 1700 S PATTERSON BLVD, DAYTON, OH, 45479
ORENT ANDREW Vice President 1700 S PATTERSON BLVD, DAYTON, OH, 45479
ORENT ANDREW Director 1700 S PATTERSON BLVD, DAYTON, OH, 45479
SHEERS MATTHEW P Assistant Treasurer 1700 S PATTERSON BLVD, DAYTON, OH, 45479
DAVISON JEFF President 1700 S PATTERSON BLVD, DAYTON, OH, 45479
DAVISON JEFF Director 1700 S PATTERSON BLVD, DAYTON, OH, 45479

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 1700 S. PATTERSON BLVD., DAYTON, OH 45479 -
CHANGE OF MAILING ADDRESS 2004-07-20 1700 S. PATTERSON BLVD., DAYTON, OH 45479 -
REINSTATEMENT 2000-03-28 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2004-07-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10
REINSTATEMENT 2000-03-28
ANNUAL REPORT 1998-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State