Entity Name: | PHASE IV PRODUCTS, 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: | 13 Nov 1986 (38 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P12122 |
FEI/EIN Number |
592727073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E. MAPLE ST., NORTH CANTON, OH, 44720 |
Mail Address: | C/O MAYTAG CORP, 403 W 4 ST N, NEWTON, IA, 50208, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MINTON KEITH G | President | 101 E MAPLE STREET, NORTH CANTON, OH |
MINTON KEITH G | Director | 101 E MAPLE STREET, NORTH CANTON, OH |
SCHEFFLER, THEODORE F. | Vice President | 101 EAST MAPLE STREET, NORTH CANTON, OH |
SCHEFFLER, THEODORE F. | Director | 101 EAST MAPLE STREET, NORTH CANTON, OH |
BENNETT, JAMES E | Secretary | 403 WEST 4TH ST NORTH, NEWTON, IA |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1994-04-04 | 101 E. MAPLE ST., NORTH CANTON, OH 44720 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-16 | 101 E. MAPLE ST., NORTH CANTON, OH 44720 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State