Entity Name: | ZARING HOMES, 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: | 18 Feb 1986 (39 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P09148 |
FEI/EIN Number |
311071348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 CORNELL PARK DR, SUITE 500, CINCINNATI, OH, 45242-1825, US |
Mail Address: | 11300 CORNELL PARK DR, SUITE 500, CINCINNATI, OH, 45242-1825, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
JONES DANIEL | Executive Vice President | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH, 45242 |
GRATZ RONALD G | Vice President | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH |
PAYNE PATRICIA A | Secretary | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH |
C T CORPORATION SYSTEM | Agent | - |
ZARING, ALLEN G, III | Chairman | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH |
ZARING, ALLEN G, III | President | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH |
PAYNE PATRICIA A | Vice President | 11300 CORNELL PARK, SUITE 500, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-29 | 11300 CORNELL PARK DR, SUITE 500, CINCINNATI, OH 45242-1825 | - |
CHANGE OF MAILING ADDRESS | 1997-07-29 | 11300 CORNELL PARK DR, SUITE 500, CINCINNATI, OH 45242-1825 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATIO, FL 33324 | - |
REINSTATEMENT | 1996-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-10-08 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1993-04-26 | ZARING HOMES, INC. | - |
NAME CHANGE AMENDMENT | 1992-03-03 | CENTRON CAPITAL CORPORATION | - |
NAME CHANGE AMENDMENT | 1986-08-05 | ZARING NATIONAL CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-06-17 |
ANNUAL REPORT | 1998-03-23 |
ANNUAL REPORT | 1997-07-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State