Entity Name: | FIRELANDS CONCRETE PAVING, 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: | 07 Oct 1988 (37 years ago) |
Date of dissolution: | 21 May 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 May 2001 (24 years ago) |
Document Number: | P21214 |
FEI/EIN Number |
341278717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 US RT 20 WEST, NORWALK, OH, 44857, US |
Mail Address: | 1620 US RT 20 WEST, NORWALK, OH, 44857, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
THEISEN, KEVIN P. | Vice President | 600 CHOCKTAW ST., LAKE MARY, FL |
THEISEN, KEVIN P. | Director | 600 CHOCKTAW ST., LAKE MARY, FL |
REICHERT, GERALD | Vice President | 746 MALLARD POINTE, NORWALK, OH, 44857 |
REICHERT, GERALD | Director | 746 MALLARD POINTE, NORWALK, OH, 44857 |
HUG, STEVEN C. | Secretary | 1 JENNIFER WAY, NORWALK, OH, 44857 |
HUG, STEVEN C. | Treasurer | 1 JENNIFER WAY, NORWALK, OH, 44857 |
HUG, STEVEN C. | Director | 1 JENNIFER WAY, NORWALK, OH, 44857 |
BARMAN, DOUGLAS | Director | 146 SYCAMORE DRIVE, NORWALK, OH, 44857 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BARMAN, DOUGLAS | President | 146 SYCAMORE DRIVE, NORWALK, OH, 44857 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-05-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 857234. MERGER NUMBER 500000036775 |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-27 | 1620 US RT 20 WEST, NORWALK, OH 44857 | - |
CHANGE OF MAILING ADDRESS | 1996-02-27 | 1620 US RT 20 WEST, NORWALK, OH 44857 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger Sheet | 2001-05-21 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-03-28 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-02-27 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State