Entity Name: | SEASON-ALL INDUSTRIES, 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: | 01 Dec 1987 (37 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P16997 |
FEI/EIN Number |
250983307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 WAYNE AVENUE, INDIANA, PA, 15701 |
Mail Address: | 1480 WAYNE AVENUE, INDIANA, PA, 15701 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSTON HOOD | Vice President | 1480 WAYNE AVE., INDIANA, PA, 15701 |
CARDONE FRANK | Vice President | 1480 WAYNE AVE., INDIANA, PA, 15701 |
ABRAY, GLEN | Chairman | 4000 WESTON ROAD, WESTON, ONTARIO, CANADA, M96-28 |
RANKIN, ALAN | PCE | 1480 WAYNE AVE., INDIANA, PA, 15701 |
LECKIE, ROBERT B. | Secretary | 4000 WESTON ROAD, WESTON, ONTARIO, CANADA, M96-28 |
NOLAN, DENNIS C. | Assistant Secretary | 4000 WESTON ROAD, WESTON, ONTARIO, CANADA, M96-28 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State