Entity Name: | ALEX N. SILL COMPANY |
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: | 16 Oct 1992 (33 years ago) |
Date of dissolution: | 10 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | P40971 |
FEI/EIN Number |
340473530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 LOMBARDO CTR STE 600, SIVEN HILLS, OH, 44131 |
Mail Address: | 6000 LOMBARDO CENTER STE 600, CLEVELAND, OH, 44131, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PERLMUTER MICHAEL | President | 3010 KERSDALE RD, PEPPER PIKE, OH, 44124 |
DRAGONY DONALD | Vice President | 24811 MEADOW LANE, WESTLAKE, OH, 44145 |
Sill Eileen | Director | 6000 LOMBARDO CTR STE 600, SIVEN HILLS, OH, 44131 |
DREILING DANIEL | Director | 6000 LOMBARDO CTR STE 600, SEVEN HILLS, OH, 44131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-10 | 6000 LOMBARDO CTR STE 600, SIVEN HILLS, OH 44131 | - |
REGISTERED AGENT CHANGED | 2018-12-10 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 6000 LOMBARDO CTR STE 600, SIVEN HILLS, OH 44131 | - |
NAME CHANGE AMENDMENT | 2015-03-31 | ALEX N. SILL COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2018-12-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
Reg. Agent Change | 2015-05-14 |
ANNUAL REPORT | 2015-04-21 |
Name Change | 2015-03-31 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State