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 |
Name | Role | Address |
---|---|---|
STEITZ, DARYL G | Agent | 8251 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 |
Name | Role | Address |
---|---|---|
POWELL, JANE B | Secretary | 24245 BAY AVENUE, MORENO VALLEY, CA |
Name | Role | Address |
---|---|---|
POWELL, JANE B | Treasurer | 24245 BAY AVENUE, MORENO VALLEY, CA |
Name | Role | Address |
---|---|---|
STEITZ, DARYL G | Vice President | 744 WICKLOW RD, LOUISVILLE, KY |
MACCAFERRI, MARCO | Vice President | 4408 HUNSINGER LN, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
STURM, HOWARD S | Chairman | 3502 INDOCIN CT, LOUISVILLE, KY |
Name | Role | Address |
---|---|---|
POWELL, ROBERT D. | President | 24245 BAY AVE., MORENO VALLEY, CA |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State