FCIA MANAGEMENT COMPANY, INC. - Florida Company Profile
Branch
Entity Name: | FCIA MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Sep 1991 (34 years ago) |
Branch of: | FCIA MANAGEMENT COMPANY, INC., NEW YORK (Company Number 1575686) |
Date of dissolution: | 15 Dec 1993 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1993 (32 years ago) |
Document Number: | P35700 |
FEI/EIN Number | 133628555 |
Address: | 40 RECTOR STREET, NEW YORK, NY, 10006 |
Mail Address: | 40 RECTOR STREET, NEW YORK, NY, 10006 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ADAMS, ROBERT A | Chairman | 580 WALNUT STREET, CINCINNATI, OH |
ADAMS, ROBERT A | Director | 580 WALNUT STREET, CINCINNATI, OH |
HANSON, JOHN A. | President | 40 RECTOR STREET, NEW YORK, NY |
HANSON, JOHN A. | Director | 40 RECTOR STREET, NEW YORK, NY |
LALLY, PHILIP | Vice President | 40 RECTOR STREET, NEW YORK, NY |
LALLY, PHILIP | Treasurer | 40 RECTOR STREET, NEW YORK, NY |
GRUBER, GARY J | Director | 580 WALNUT ST, CINCINNATI, OH |
SELLERS, WALLACE O | Director | 40 RECTOR STREET, NEW YORK, NY |
HORRELL, KAREN HOLLEY | Director | 580 WALNUT ST, CINCINNATI, OH |
HORRELL, KAREN HOLLEY | Assistant Secretary | 580 WALNUT ST, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-12-15 | 40 RECTOR STREET, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 1993-12-15 | 40 RECTOR STREET, NEW YORK, NY 10006 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State