Entity Name: | MASTAR OF DELAWARE, 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: | 02 Nov 1987 (37 years ago) |
Date of dissolution: | 11 Aug 1992 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 1992 (33 years ago) |
Document Number: | P16643 |
FEI/EIN Number |
330252792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HEINZ PET PRODUCTS, ONE RIVERFRONT PLACE, NEWPORT, KY, 41071 |
Mail Address: | C/O HEINZ PET PRODUCTS, ONE RIVERFRONT PLACE, NEWPORT, KY, 41071 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSON, WILLIAM R. | President | ONE RIVERFRONT PL, NEWPORT, KY |
JOHNSON, WILLIAM R. | Director | ONE RIVERFRONT PL, NEWPORT, KY |
LYNN, EDWARD S. | Secretary | ONE RIVERFRONT PL, NEWPORT, KY |
LYNN, EDWARD S. | Treasurer | ONE RIVERFRONT PL, NEWPORT, KY |
NEEDLE, DAVID M. | Assistant Treasurer | ONE RIVERFRONT PL, NEWPORT, KY |
WAMHOFF, RICHARD H. | Vice President | ONE RIVERFRONT PL, NEWPORT, KY |
RUNKEL, JOHN | Vice President | ONE RIVERFRONT PL, NEWPORT, KY |
RUNKEL, JOHN | Director | ONE RIVERFRONT PL, NEWPORT, KY |
JOHNSON, EDGAR J. | Vice President | ONE RIVERFRONT PL, NEWPORT, KY |
JOHNSON, EDGAR J. | Director | ONE RIVERFRONT PL, NEWPORT, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-11 | C/O HEINZ PET PRODUCTS, ONE RIVERFRONT PLACE, NEWPORT, KY 41071 | - |
CHANGE OF MAILING ADDRESS | 1992-08-11 | C/O HEINZ PET PRODUCTS, ONE RIVERFRONT PLACE, NEWPORT, KY 41071 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State