Entity Name: | MARSULEX, 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: | 28 Aug 1989 (36 years ago) |
Date of dissolution: | 11 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jun 2004 (21 years ago) |
Document Number: | P25772 |
FEI/EIN Number |
061270036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 GORDON BAKER ROAD, STE 300, TORONTO, ONTARIO, CAN M2H3R1, OC |
Mail Address: | 111 GORDON BAKER ROAD, STE 300, TORONTO, ONTARIO, CAN M2H3R1, OC |
Name | Role | Address |
---|---|---|
BARRETT RODERICK | Director | 110 CHELTENHAM AVENUE, TORONTO, ONTARIO, m5n-19 |
YOHE ROBERT L | Director | 4430 PLUMAGE COURT, BONITA SPRINGS, FL, 34134 |
GEE DAVID | President | 650 BRUSH GROVE, AURORA, ON, l4g-38 |
GEE DAVID | Chief Executive Officer | 650 BRUSH GROVE, AURORA, ON, l4g-38 |
GEE DAVID M | President | 111 GORDON BAKER RD STE-300, N YORK,, ON, m2h-31 |
TUGMAN LAURIE A. | Vice President | 111 GORDON BAKER RD STE-300, N YORK, ON, m2h-31 |
IRWIN EDWARD TED) | Vice President | 111 GORDON BAKER RD STE-300, NORTH YORK, ON, m2h-31 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 111 GORDON BAKER ROAD, STE 300, TORONTO, ONTARIO, CAN M2H3R1 OC | - |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 111 GORDON BAKER ROAD, STE 300, TORONTO, ONTARIO, CAN M2H3R1 OC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001354001 | TERMINATED | 1000000522939 | LEON | 2013-08-29 | 2033-09-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2004-06-11 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State