Search icon

ROLLYSON ALUMINUM PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
FRENCH, WARREN F. Chairman 719 COUNTY RD ONE, SOUTH POINT, OH

Director

Name Role Address
FRENCH, WARREN F. Director 719 COUNTY RD ONE, SOUTH POINT, OH

Executive Vice President

Name Role Address
LAYNE, GARY Executive Vice President 719 COUNTY RD ONE, SOUTH POINT, OH

Events

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

Documents

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