Search icon

G. D. SEARLE & CO. - Florida Company Profile

Company Details

Entity Name: G. D. SEARLE & CO.
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: 13 Oct 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P26449
FEI/EIN Number 363399885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7000 PORTAGE RD, KALAMAZOO, MI, 49001
Mail Address: 7000 PORTAGE RD, TAX DEPARTMENT B88-106, KALAMAZOO, MI, 49001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPIERS MARK S President 100 ROUTE 206 NORTH, PEAPACK, NJ, 07977
SPIERS MARK S Director 100 ROUTE 206 NORTH, PEAPACK, NJ, 07977
CAMPBELL ARTHUR L Vice President 5200 OLD ORCHARD RD, SKOKIE, IL, 60077
REINSDORF JUDITH A Secretary 100 ROUTE 206 NORTH, PEAPACK, NJ, 07977
REINSDORF JUDITH A Director 100 ROUTE 206 NORTH, PEAPACK, NJ, 07977
REENTS SCOTT T Assistant Treasurer 7000 PORTAGE RD, KALAMAZOO, MI, 49001
DEGEN CARL H Assistant Treasurer 7000 PORTAGE RD, KALAMAZOO, MI, 49001
HOGUENEL JEAN S Assistant Secretary 100 ROUTE 206 N, PEAPACK, NJ, 07977
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 7000 PORTAGE RD, KALAMAZOO, MI 49001 -
CHANGE OF MAILING ADDRESS 2002-05-16 7000 PORTAGE RD, KALAMAZOO, MI 49001 -
REGISTERED AGENT NAME CHANGED 1992-03-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State