Entity Name: | ROLLYSON ALUMINUM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Sep 1987 (37 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P15999 |
FEI/EIN Number | 31-4420508 |
Address: | 719 COUNTY RD ONE, SOUTH POINT, OH 45680 |
Mail Address: | 719 COUNTY RD ONE, SOUTH POINT, OH 45680 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FRENCH, WARREN F. | Chairman | 719 COUNTY RD ONE, SOUTH POINT, OH |
Name | Role | Address |
---|---|---|
FRENCH, WARREN F. | Director | 719 COUNTY RD ONE, SOUTH POINT, OH |
Name | Role | Address |
---|---|---|
LAYNE, GARY | Executive Vice President | 719 COUNTY RD ONE, SOUTH POINT, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 719 COUNTY RD ONE, SOUTH POINT, OH 45680 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 719 COUNTY RD ONE, SOUTH POINT, OH 45680 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-07-07 |
ANNUAL REPORT | 1996-02-26 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State