Name: | DOALL FLORIDA COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2000 (25 years ago) |
Authority Date: | 10 Jul 2000 (25 years ago) |
Last Annual Report: | 27 Sep 2010 (15 years ago) |
Branch of: | DOALL FLORIDA COMPANY, FLORIDA (Company Number 300480) |
Organization Number: | 0497476 |
Principal Office: | 1480 S. WOLF ROAD, WHEELING, IL 60090 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TIMOTHY P MORAN | Treasurer |
Name | Role |
---|---|
MICHAEL L. WILKIE | Director |
JON M. HENRICKS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy P Moran | Secretary |
Name | Role |
---|---|
DAVID CRAWFORD | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-03-18 |
Annual Report | 2010-09-27 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-04-27 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-21 |
Statement of Change | 2007-02-21 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-19 |
Sources: Kentucky Secretary of State