Search icon

BLITZ MANUFACTURING COMPANY, INC.

Branch

Company Details

Entity Name: BLITZ MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P28128
FEI/EIN Number 16-1010573
Address: 263 A AMERICA PLACE, JEFFERSONVILLE, IN 47130
Mail Address: 263 AMERICA PLACE, JEFFERSONVILLE, IN 47130
Place of Formation: NEW YORK

Agent

Name Role Address
STEITZ, DARYL G Agent 8251 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
POWELL, JANE B Secretary 24245 BAY AVENUE, MORENO VALLEY, CA

Treasurer

Name Role Address
POWELL, JANE B Treasurer 24245 BAY AVENUE, MORENO VALLEY, CA

Vice President

Name Role Address
STEITZ, DARYL G Vice President 744 WICKLOW RD, LOUISVILLE, KY
MACCAFERRI, MARCO Vice President 4408 HUNSINGER LN, LOUISVILLE, KY

Chairman

Name Role Address
STURM, HOWARD S Chairman 3502 INDOCIN CT, LOUISVILLE, KY

President

Name Role Address
POWELL, ROBERT D. President 24245 BAY AVE., MORENO VALLEY, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-27 STEITZ, DARYL G No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-27 8251 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 263 A AMERICA PLACE, JEFFERSONVILLE, IN 47130 No data
CHANGE OF MAILING ADDRESS 1994-05-01 263 A AMERICA PLACE, JEFFERSONVILLE, IN 47130 No data

Documents

Name Date
ANNUAL REPORT 1996-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State