Search icon

THE LIST, INC.

Company Details

Entity Name: THE LIST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F99000001690
FEI/EIN Number 31-1588507
Address: 202 N. MEMORIAL DR., LANCASTER, OH 43130
Mail Address: 202 N. MEMORIAL DR., LANCASTER, OH 43130
Place of Formation: OHIO

Agent

Name Role Address
CHEEK, RICHARD L Agent 2840 STARLIGHT DR., TITUSVILLE, FL 32796

President

Name Role Address
COX, TIMOTHY D President 202 N. MEMORIAL DR., LANCASTER, OH 43130

Chairman

Name Role Address
COX, TIMOTHY D Chairman 202 N. MEMORIAL DR., LANCASTER, OH 43130

Treasurer

Name Role Address
DAWSON, FRANK Treasurer 202 N. MEMORIAL DR., LANCASTER, OH 43130

Secretary

Name Role Address
DAWSON, FRANK Secretary 202 N. MEMORIAL DR., LANCASTER, OH 43130

Director

Name Role Address
DAWSON, FRANK Director 202 N. MEMORIAL DR., LANCASTER, OH 43130
GRIFFITH, PHILIP Director 202 N. MEMORIAL DR., LANCASTER, OH 43130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Foreign Profit 1999-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State