Entity Name: | SOUTHERN STATES GLASS, 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: | 08 Sep 1986 (39 years ago) |
Date of dissolution: | 10 Oct 1990 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 1990 (35 years ago) |
Document Number: | P11339 |
FEI/EIN Number |
581111845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7414 JAGER COURT, CINCINNATI, OH, 45230 |
Mail Address: | 7414 JAGER COURT, CINCINNATI, OH, 45230 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FASSLER, BERNARD A. | President | 66 MEMORY LANE, FT. THOMAS, KY |
FASSLER, BERNARD A. | Director | 66 MEMORY LANE, FT. THOMAS, KY |
THOMPSON, JAMES W. | Secretary | 7571 MONTRIDGE DR., CINCINNATI, OH |
THOMPSON, JAMES W. | Director | 7571 MONTRIDGE DR., CINCINNATI, OH |
SECAUR, PATRICK H. | Treasurer | 78 WINDING WAY, FT. THOMAS, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-27 | 7414 JAGER COURT, CINCINNATI, OH 45230 | - |
CHANGE OF MAILING ADDRESS | 1989-04-27 | 7414 JAGER COURT, CINCINNATI, OH 45230 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State