Entity Name: | FIRST COAST ANODIZING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Aug 1998 (26 years ago) |
Date of dissolution: | 05 Feb 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2001 (24 years ago) |
Document Number: | F98000004829 |
FEI/EIN Number | 13-4019725 |
Address: | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 |
Mail Address: | % TBG SERVICES, 1350 AVE. OF THE AMERICAS, STE. 840, NEW YORK, NY 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREEN, STEPHEN | Director | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 |
LEVINE, ROBERT B | Director | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 |
HAEGELE, JACK E | Director | 565 FIFTH AVE, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
GREEN, STEPHEN | Secretary | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
LEVINE, ROBERT B | Vice President | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
BOYETT, OTTO S | President | 5353 WEST ARMSTRONG AVE., CHICAGO, IL 60646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-02-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 565 FIFTH AVE., 17TH FLOOR, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
Withdrawal | 2001-02-05 |
ANNUAL REPORT | 2000-08-24 |
ANNUAL REPORT | 1999-05-10 |
Foreign Profit | 1998-08-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State