Entity Name: | CARLTON CARDS RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Aug 1990 (35 years ago) |
Branch of: | CARLTON CARDS RETAIL, INC., CONNECTICUT (Company Number 0044462) |
Date of dissolution: | 01 Aug 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | P30428 |
FEI/EIN Number | 06-0858911 |
Address: | One American Road, Cleveland, OH 44144 |
Mail Address: | ONE AMERICAN ROAD, CLEVELAND, OH 44144 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Steinberg, Gregory | Treasurer | One American Road, Clevelande, OH 44144 |
Name | Role | Address |
---|---|---|
Tyler, Robert D. | Vice President | One American Road, Cleveland, OH 44144 |
Kipfstuhl, Kerry | Vice President | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Haffke, Christopher W., Esq. | Secretary | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Weiss, Zev | President | One American Road, Cleveland, OH 44144 |
Name | Role | Address |
---|---|---|
Weiss, Zev | Director | One American Road, Cleveland, OH 44144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-08-01 | One American Road, Cleveland, OH 44144 | No data |
REGISTERED AGENT CHANGED | 2014-08-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | One American Road, Cleveland, OH 44144 | No data |
NAME CHANGE AMENDMENT | 1994-02-24 | CARLTON CARDS RETAIL, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2014-08-01 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State