Entity Name: | CLOISTERS INVESTMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | V01200 |
FEI/EIN Number | 58-1982886 |
Address: | 1028 HATCH STR, CINCINNATI, OH 45202 |
Mail Address: | 1028 HATCH STR, CINCINNATI, OH 45202 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAGG, K. LAWRENCE | Agent | WHITE & CASE, 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
COOKE, EUGENE L. III | Director | 200 S.BISCAYNE BLVD#4900, MIAMI, FL |
Name | Role | Address |
---|---|---|
COOKE, EUGENE L. III | President | 200 S.BISCAYNE BLVD#4900, MIAMI, FL |
Name | Role | Address |
---|---|---|
COOKE, EUGENE L. III | Secretary | 200 S.BISCAYNE BLVD#4900, MIAMI, FL |
Name | Role | Address |
---|---|---|
COOKE, EUGENE L., III | Treasurer | 200 S BISCAYNE BL #4900, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-28 | 1028 HATCH STR, CINCINNATI, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 1993-04-28 | 1028 HATCH STR, CINCINNATI, OH 45202 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State