Entity Name: | FABRILIFE CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 1984 (41 years ago) |
Date of dissolution: | 03 Sep 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 1991 (34 years ago) |
Document Number: | P00600 |
FEI/EIN Number |
311076275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4555 LAKE FOREST DR., SUITE 400, CINCINNATI, OH, 45242 |
Mail Address: | 4555 LAKE FOREST DR., SUITE 400, CINCINNATI, OH, 45242 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HANKET, MARK J. | Secretary | 1200 CHMED CENTER, CINCINNATI, OH |
ERTEL, NED C. | Vice President | 4555 LAKE FOREST DR., BLUE ASH, OH |
STORM, THOMAS D. | Vice President | 4555 LAKE FOREST DR., BLUE ASH, OH |
HILL, RICHARD E. | Secretary | 4555 LAKE FOREST DR., BLUE ASH, OH |
HILL, RICHARD E. | Vice President | 4555 LAKE FOREST DR., BLUE ASH, OH |
O'TOOLE, TIMOTHY S. | Assistant Treasurer | 1500 DUBOIS TOWER, CINCINNATI, OH |
KREBS, WALTER | Treasurer | 1100 DUBOIS TOWER, CINCINNATI, OH |
KREBS, WALTER | Director | 1100 DUBOIS TOWER, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-09-03 | 4555 LAKE FOREST DR., SUITE 400, CINCINNATI, OH 45242 | - |
CHANGE OF MAILING ADDRESS | 1991-09-03 | 4555 LAKE FOREST DR., SUITE 400, CINCINNATI, OH 45242 | - |
AMENDMENT | 1990-02-22 | - | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State