Entity Name: | SHC ST. PETERSBURG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1989 (35 years ago) |
Date of dissolution: | 23 Apr 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 1997 (28 years ago) |
Document Number: | P26283 |
FEI/EIN Number | 34-1625909 |
Address: | % NESTLE USA, ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD, SOLON, OH 44139 |
Mail Address: | % NESTLE USA, ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD, SOLON, OH 44139 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WYATT, JACK, D | Secretary | 2123 EDGEVIEW DR, HUDSON, OH |
Name | Role | Address |
---|---|---|
JALEN, KENNETH L. | President | 30003 BAINBRIDG ROAD, SOLON, OH |
Name | Role | Address |
---|---|---|
JALEN, KENNETH L. | Treasurer | 30003 BAINBRIDG ROAD, SOLON, OH |
Name | Role | Address |
---|---|---|
JALEN, KENNETH L. | Director | 30003 BAINBRIDG ROAD, SOLON, OH |
ERDELACK, WAYE F. | Director | 30003 BAINBRIDGE ROAD, SOLON, OH |
Name | Role | Address |
---|---|---|
ERDELACK, WAYE F. | Vice President | 30003 BAINBRIDGE ROAD, SOLON, OH |
Name | Role | Address |
---|---|---|
JONES, E. S | Assistant Treasurer | 50 SALEM VIEW DR., RIDGEFIELD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-23 | % NESTLE USA, ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD, SOLON, OH 44139 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-23 | % NESTLE USA, ATTN: LEGAL DEPT., 30003 BAINBRIDGE RD, SOLON, OH 44139 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-04-23 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State