Search icon

FIRELANDS CONCRETE PAVING, INC.

Company Details

Entity Name: FIRELANDS CONCRETE PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1988 (36 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 34-1278717
Address: 1620 US RT 20 WEST, NORWALK, OH 44857
Mail Address: 1620 US RT 20 WEST, NORWALK, OH 44857
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
BARMAN, DOUGLAS President 146 SYCAMORE DRIVE, NORWALK, OH 44857

Vice President

Name Role Address
THEISEN, KEVIN P. Vice President 600 CHOCKTAW ST., LAKE MARY, FL
REICHERT, GERALD Vice President 746 MALLARD POINTE, NORWALK, OH 44857

Director

Name Role Address
THEISEN, KEVIN P. Director 600 CHOCKTAW ST., LAKE MARY, FL
REICHERT, GERALD Director 746 MALLARD POINTE, NORWALK, OH 44857
HUG, STEVEN C. Director 1 JENNIFER WAY, NORWALK, OH 44857
BARMAN, DOUGLAS Director 146 SYCAMORE DRIVE, NORWALK, OH 44857

Secretary

Name Role Address
HUG, STEVEN C. Secretary 1 JENNIFER WAY, NORWALK, OH 44857

Treasurer

Name Role Address
HUG, STEVEN C. Treasurer 1 JENNIFER WAY, NORWALK, OH 44857

Events

Event Type Filed Date Value Description
MERGER 2001-05-21 No data 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 No data
CHANGE OF MAILING ADDRESS 1996-02-27 1620 US RT 20 WEST, NORWALK, OH 44857 No data
REGISTERED AGENT NAME CHANGED 1992-04-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State