Search icon

ROOF BLANKET CORPORATION

Company Details

Entity Name: ROOF BLANKET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1983 (42 years ago)
Date of dissolution: 23 Dec 1983 (41 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 1983 (41 years ago)
Document Number: G32786
FEI/EIN Number 00-0000000
Address: % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324
Mail Address: % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HARNETT, GORDON D. President 10701 SHAKER BLVD., CLEVELAND, OH

Vice Chairman

Name Role Address
FASENMYER, RICHARD J. Vice Chairman 10701 SHAKER BLVD., CLEVELAND, OH

Director

Name Role Address
FASENMYER, RICHARD J. Director 10701 SHAKER BLVD., CLEVELAND, OH
CARTER, LEIGH Director 10701 SHAKER BLVD., CLEVELAND, OH

Vice President

Name Role Address
BROER, PAUL Vice President 10701 SHAKER BLVD., CLEVELAND, OH

Secretary

Name Role Address
FIRBOURG, DONALD. K. Secretary 10701 SHAKER BLVD., CLEVELAND, OH

Treasurer

Name Role Address
SMITH, GREGORY P. Treasurer 10701 SHAKER BLVD., CLEVELAND, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1983-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-12-12 % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1983-12-12 % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1983-12-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1983-12-12 8751 W. BROWARD BLVD., PLANTATION, FL 33324 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State