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 |
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 |
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 |
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 | - |
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