Search icon

FEDERAL BRONZE ALLOYS INC.

Company Details

Entity Name: FEDERAL BRONZE ALLOYS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1997 (27 years ago)
Date of dissolution: 07 Sep 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Sep 2000 (24 years ago)
Document Number: F97000005251
FEI/EIN Number 22-3539530
Mail Address: THREE RIVERWAY, STE. 600, HOUSTON, TX 77056
Address: 50 WHEELER POINT ROAD, NEWARK, NJ 07105
Place of Formation: DELAWARE

CDV

Name Role Address
EDGE, BART CDV 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Director

Name Role Address
STEFIUK, JOHN Director 50 WHEELER POINT ROAD, NEWARK, NJ 07105
KIRKSEY, J. MICHAEL Director 50 WHEELER POINT ROAD, NEWARK, NJ 07105

President

Name Role Address
STEFIUK, JOHN President 50 WHEELER POINT ROAD, NEWARK, NJ 07105
HORCHLER, DANIEL W President 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Vice President

Name Role Address
KIRKSEY, J. MICHAEL Vice President 50 WHEELER POINT ROAD, NEWARK, NJ 07105
BORIS, FRANK Vice President 50 WHEELER POINT ROAD, NEWARK, NJ 07105
HORCHLER, DANIEL W Vice President 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Assistant Secretary

Name Role Address
HAGEMAN, JOHN Assistant Secretary 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Secretary

Name Role Address
HORCHLER, DANIEL W Secretary 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Treasurer

Name Role Address
HORCHLER, DANIEL W Treasurer 50 WHEELER POINT ROAD, NEWARK, NJ 07105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-09-07 No data No data
CHANGE OF MAILING ADDRESS 2000-09-07 50 WHEELER POINT ROAD, NEWARK, NJ 07105 No data

Documents

Name Date
Withdrawal 2000-09-07
Reg. Agent Change 1999-01-07
ANNUAL REPORT 1998-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State