Search icon

FRANCIS DAVID CORPORATION - Florida Company Profile

Company Details

Entity Name: FRANCIS DAVID CORPORATION
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: 06 Dec 1989 (35 years ago)
Date of dissolution: 24 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P27228
FEI/EIN Number 34-1569688

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

Address: 250 West Huron Road, Suite 400, Cleveland, OH, 44113, US
Mail Address: 250 WEST HURON ROAD - STE. 400, CLEVELAND, OH, 44113
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Neistadt Daniel J Director 250 West Huron Road, Cleveland, OH, 44113
Weiland James F Director 250 West Huron Road, Cleveland, OH, 44113
Weiland Shannon Director 250 West Huron Road, Cleveland, OH, 44113
Neistadt Daniel J President 250 West Huron Road, Cleveland, OH, 44113
O'Neil Paul A Treasurer 250 West Huron Road, Cleveland, OH, 44113
Widen Frederick J Secretary 250 West Huron Road, Cleveland, OH, 44113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139560 ELECTRONIC MERCHANT SYSTEMS EXPIRED 2016-12-09 2021-12-31 - 5005 ROCKSIDE RD, PH100, INDEPENDENCE, OH, 44130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-10-24 250 West Huron Road, Suite 400, Cleveland, OH 44113 -
REGISTERED AGENT CHANGED 2019-10-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 250 West Huron Road, Suite 400, Cleveland, OH 44113 -

Documents

Name Date
Withdrawal 2019-10-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State