Entity Name: | GENERAL FELT 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 Sep 1988 (37 years ago) |
Date of dissolution: | 02 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Nov 1998 (26 years ago) |
Document Number: | P20741 |
FEI/EIN Number |
133476119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152 |
Mail Address: | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KALL, THEODORE J. | Director | 990 N. LAKE SHORE DR., CHICAGO, IL |
KALL, THEODORE J. | President | 990 N. LAKE SHORE DR., CHICAGO, IL |
NELSON ROBERT H. | Vice President | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152 |
FUETTE KENNETH | Vice President | 1500 CARTER PLACE, WESTCHESTER, PA, 19382 |
FUETTE KENNETH | Treasurer | 1500 CARTER PLACE, WESTCHESTER, PA, 19382 |
FUETTE KENNETH | Secretary | 1500 CARTER PLACE, WESTCHESTER, PA, 19382 |
ALLEN PHIL | Vice President | 927 FRANKLIN AVE, FRANKLIN LAKES, NJ, 07417 |
SCHWARTZBARD MICHAEL | TO | 354 EISENHOWER PARKWAY, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-02 | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152 | - |
CHANGE OF MAILING ADDRESS | 1998-11-02 | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152 | - |
REINSTATEMENT | 1989-11-21 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1988-11-07 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-11-02 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-27 |
ANNUAL REPORT | 1996-05-30 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101158582 | 0420600 | 1989-02-24 | 2772 DEPOT STREET, SANFORD, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72472004 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-07 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-05-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State