Entity Name: | THE HOOVER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 1989 (36 years ago) |
Date of dissolution: | 13 Mar 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Mar 2001 (24 years ago) |
Document Number: | P24441 |
FEI/EIN Number | 36-3567094 |
Address: | 101 E. MAPLE ST., NORTH CANTON, OH 44720 |
Mail Address: | 101 E. MAPLE ST., NORTH CANTON, OH 44720 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WARD, LD | Chairman | 403 W 4TH ST N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
MOSHER, RC | Assistant Secretary | 403 W 4TH ST N, NEWTON, IA 50208 |
Name | Role | Address |
---|---|---|
MINTON, KEITH G | President | 101 E. MAPLE STREET, NORTH CANTON, OH |
Name | Role | Address |
---|---|---|
BAKER, DM | Vice President | 101 E MAPLE ST, N CANTON, OH 44720 |
MAYER, JAMES B | Vice President | 101 E. MAPLE STREET, NORTH CANTON, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-03-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 101 E. MAPLE ST., NORTH CANTON, OH 44720 | No data |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 101 E. MAPLE ST., NORTH CANTON, OH 44720 | No data |
Name | Date |
---|---|
Withdrawal | 2001-03-13 |
ANNUAL REPORT | 2000-04-21 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State