Search icon

PHASE IV PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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