Entity Name: | BLITZ MANUFACTURING COMPANY, 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: | 12 Feb 1990 (35 years ago) |
Branch of: | BLITZ MANUFACTURING COMPANY, INC., NEW YORK (Company Number 256520) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P28128 |
FEI/EIN Number |
161010573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 A AMERICA PLACE, JEFFERSONVILLE, IN, 47130, US |
Mail Address: | 263 AMERICA PLACE, JEFFERSONVILLE, IN, 47130, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
POWELL JANE B | Secretary | 24245 BAY AVENUE, MORENO VALLEY, CA |
POWELL JANE B | Treasurer | 24245 BAY AVENUE, MORENO VALLEY, CA |
STEITZ DARYL G | Vice President | 744 WICKLOW RD, LOUISVILLE, KY |
STURM HOWARD S | Chairman | 3502 INDOCIN CT, LOUISVILLE, KY |
MACCAFERRI MARCO | Vice President | 4408 HUNSINGER LN, LOUISVILLE, KY |
STEITZ DARYL G | Agent | 8251 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
POWELL, ROBERT D. | President | 24245 BAY AVE., MORENO VALLEY, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-03-27 | STEITZ, DARYL G | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-27 | 8251 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 263 A AMERICA PLACE, JEFFERSONVILLE, IN 47130 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 263 A AMERICA PLACE, JEFFERSONVILLE, IN 47130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State