Entity Name: | DICKENS DATA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 06 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Mar 2001 (24 years ago) |
Document Number: | F98000003980 |
FEI/EIN Number | 58-1490192 |
Mail Address: | 6065 PARKLAND BLVD., CLEVELAND, OH 44124 |
Address: | 1175 NORTHMEADOW PKWY., STE. 150, ROSWELL, GA 30076 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BAYMAN, JAMES L | DCC | 4800 E. 131ST STREET, CLEVELAND, OH 44105 |
Name | Role | Address |
---|---|---|
RHEIN, ARTHUR | Director | 4800 E 131 ST, CLEVELAND, OH 44105 |
Name | Role | Address |
---|---|---|
RHEIN, ARTHUR | President | 4800 E 131 ST, CLEVELAND, OH 44105 |
Name | Role | Address |
---|---|---|
RHEIN, ARTHUR | Chief Operating Officer | 4800 E 131 ST, CLEVELAND, OH 44105 |
Name | Role | Address |
---|---|---|
GOODYEAR, JOHN V | Treasurer | 4800 E. 131ST STREET, CLEVELAND, OH 44105 |
Name | Role | Address |
---|---|---|
SCHULTZ, LAWRENCE | Secretary | 1400 MCDONALD INVESTMENT CTR, CLEVELAND, OH 44114 |
Name | Role | Address |
---|---|---|
GESWIER, GREGORY | Chief Financial Officer | 4800 E 131 ST, CLEVELAND, OH 44105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-03-06 | 1175 NORTHMEADOW PKWY., STE. 150, ROSWELL, GA 30076 | No data |
Name | Date |
---|---|
Withdrawal | 2001-03-06 |
ANNUAL REPORT | 2000-02-29 |
ANNUAL REPORT | 1999-03-02 |
Foreign Profit | 1998-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State