Entity Name: | WASSERSTROM HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Apr 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Sep 2009 (15 years ago) |
Document Number: | F98000002093 |
FEI/EIN Number | 311680911 |
Address: | 477 S. FRONT ST, COLUMBUS, OH, 43215 |
Mail Address: | 477 S. FRONT ST, COLUMBUS, OH, 43215 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WASSERSTROM RODNEY | President | 477 S. FRONT ST, COLUMBUS, OH, 43215 |
Name | Role | Address |
---|---|---|
VERMILLION URSULA | Executive Vice President | 477 S. FRONT ST, COLUMBUS, OH, 43215 |
MYERS SHELLY | Executive Vice President | 477 S. FRONT ST, COLUMBUS, OH, 43215 |
Name | Role | Address |
---|---|---|
RABE DEBORAH | Vice President | 477 S. FRONT ST., COLUMBUS, OH, 43215 |
Name | Role | Address |
---|---|---|
MANGELSON GARY | Chief Financial Officer | 477 SOUTH FRONT ST, COLUMBUS, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2009-09-09 | WASSERSTROM HOLDINGS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2009-09-16 |
Name Change | 2009-09-09 |
ADDRESS CHANGE | 2009-07-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-08-25 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State