Entity Name: | SPECIALTY SYSTEMS OF OHIO CONSTRUCTION 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: | 13 Sep 1988 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P20861 |
FEI/EIN Number |
351413801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 S. STATE AVENUE, INDIANAPOLIS, IN, 46201 |
Mail Address: | 302 S. STATE AVENUE, INDIANAPOLIS, IN, 46201 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TAYLOR, CHARLIE | President | 11435 CENTURY CLUB WEST, CININNATI, OH |
TAYLOR, CHARLIE | Treasurer | 11435 CENTURY CLUB WEST, CININNATI, OH |
BELLEW, RONALD L. | Secretary | 11435 CENTURY CLUB WEST, CININNATI, OH |
TREADWAY, FREDERICK C. | Director | 302 S. STATE AVE., INDIANAPOLIS, IN |
TREADWAY, FRANCES L. | Assistant Secretary | 302 SOUTH STATE AVENUE, INDIANAPOLIS, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-18 | 302 S. STATE AVENUE, INDIANAPOLIS, IN 46201 | - |
CHANGE OF MAILING ADDRESS | 1989-04-18 | 302 S. STATE AVENUE, INDIANAPOLIS, IN 46201 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State