Search icon

NORTH COAST ENERGY, INC.

Company Details

Entity Name: NORTH COAST ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F97000004181
FEI/EIN Number 34-1594000
Address: 1993 CASE PARKWAY, TWINSBURG, OH 44087
Mail Address: 1993 CASE PARKWAY, TWINSBURG, OH 44087
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SO PINE ISLAND RD, PLANTATION, FL 33324

Chairman

Name Role Address
LOMBARDY, CHARLES M Chairman 1993 CASE PARKWAY, TWINSBURG, OH 44087

Director

Name Role Address
LOMBARDY, CHARLES M Director 1993 CASE PARKWAY, TWINSBURG, OH 44087
REGAN, GARRY Director 1993 CASE PARKWAY, TWINSBURG, OH 44087
KOVACEVICH, ANTHONY R Director 1993 CASE PARKWAY, TWINSBURG, OH 44087
HILL, THOMAS A Director 1993 CASE PARKWAY, TWINSBURG, OH 44087
WAGERS, TIM Director 1993 CASE PARKWAY, TWINSBURG, OH 44087
COCKROFT, DON Director 5525 ERINDALE DRIVE STE 114, COLORADO SPRINGS, CO 80918-6963

President

Name Role Address
REGAN, GARRY President 1993 CASE PARKWAY, TWINSBURG, OH 44087

Vice President

Name Role Address
KOVACEVICH, ANTHONY R Vice President 1993 CASE PARKWAY, TWINSBURG, OH 44087
COCKROFT, DON Vice President 5525 ERINDALE DRIVE STE 114, COLORADO SPRINGS, CO 80918-6963

Secretary

Name Role Address
HILL, THOMAS A Secretary 1993 CASE PARKWAY, TWINSBURG, OH 44087

Treasurer

Name Role Address
WAGERS, TIM Treasurer 1993 CASE PARKWAY, TWINSBURG, OH 44087

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State