Entity Name: | A.B. DICK COMPANY |
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: | 27 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jun 2005 (20 years ago) |
Document Number: | P23586 |
FEI/EIN Number |
042893065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 N CALDWELL AVE, NILES, IL, 60714-3806, US |
Mail Address: | 7400 N CALDWELL AVE, NILES, IL, 60714-3806, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HERDEN JEFFREY S | Secretary | 7400 N CALDWELL AVE, NILES, IL, 607143806 |
NEWTON KENNETH D | Vice President | 7400 N CALDWELL AVE, NILES, IL, 607143806 |
KNIPP GREGORY T | Chief Financial Officer | 7400 N. CALDWELL AVE, NILES, IL, 607143806 |
WERT JAMES | Director | 7400 N. CALDWELL AVE, NILES, IL, 607143806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 7400 N CALDWELL AVE, NILES, IL 60714-3806 | - |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 7400 N CALDWELL AVE, NILES, IL 60714-3806 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1992-02-25 | A.B. DICK COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2005-06-27 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-06-02 |
ANNUAL REPORT | 2002-09-04 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State