Entity Name: | MAX ROHR IMPORTER, 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: | 01 Oct 1992 (33 years ago) |
Date of dissolution: | 17 Nov 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | P40868 |
FEI/EIN Number |
952316657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WHITMAN BREED ABBOTT & MORGAN, LLP, 200 PARK AVE., ATTEN: BERGE SETRAKIAN, NEW YORK, NY, 10166 |
Mail Address: | C/O WHITMAN BREED ABBOTT & MORGAN, LLP, 200 PARK AVE., ATTEN: BERGE SETRAKIAN, NEW YORK, NY, 10166 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ARTHUR THOMAS D | Chief Executive Officer | P.O. BOX 1261, TAMPA, FL, 33601 |
ARTHUR THOMAS D | Director | P.O. BOX 1261, TAMPA, FL, 33601 |
BRIDGES E. BARTON | President | 2419 OAK LANDING DR., BRANDON, FL, 33511 |
BRIDGES E. BARTON | Director | 2419 OAK LANDING DR., BRANDON, FL, 33511 |
BRUZEL RUTH | Secretary | 14014 MIDDLETON WAY, TAMPA, FL, 33511 |
BRUZEL RUTH | Vice President | 14014 MIDDLETON WAY, TAMPA, FL, 33511 |
CIVETTA MARGARET | Assistant Secretary | 185 E. 85TH ST., NEW YORK, NY, 10028 |
FREEMAN JEFF E | SVCT | 653 GENEVA AVE., TAMPA, FL, 33606 |
VIEIRA ENRIQUE LLOVESD | Director | 4304 W AZEELE STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1999-11-17 | - | - |
WITHDRAWAL | 1999-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-11-17 | C/O WHITMAN BREED ABBOTT & MORGAN, LLP, 200 PARK AVE., ATTEN: BERGE SETRAKIAN, NEW YORK, NY 10166 | - |
CHANGE OF MAILING ADDRESS | 1999-11-17 | C/O WHITMAN BREED ABBOTT & MORGAN, LLP, 200 PARK AVE., ATTEN: BERGE SETRAKIAN, NEW YORK, NY 10166 | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-11-17 |
Withdrawal | 1999-11-17 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-01-31 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State