Search icon

MILGRAY/FLORIDA, INC.

Company Details

Entity Name: MILGRAY/FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1971 (53 years ago)
Date of dissolution: 15 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jan 1997 (28 years ago)
Document Number: 387156
FEI/EIN Number 59-1358024
Address: 755 RINEHART ROAD, LAKE MARY, FL 32746
Mail Address: 77 SCHMITT BLVD, FARMINGDALE, NY 11735
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DAVIDSON, H S President 77 SCHMITT BLVD, FARMINGDALE, NY 00000

Director

Name Role Address
DAVIDSON, H S Director 77 SCHMITT BLVD, FARMINGDALE, NY 00000
HYMAN, RICHARD Director 77 SCHMITT BLVD, FARMINGDALE, NY 00000

Vice President

Name Role Address
HYMAN, RICHARD Vice President 77 SCHMITT BLVD, FARMINGDALE, NY 00000

Treasurer

Name Role Address
TORTORICI, JOHN Treasurer 77 SCHMITT BLVD, FARMINGDALE, NY 00000

Secretary

Name Role Address
WEINBERG, HERSHEL Secretary 77 SCHMITT BLVD, FARMINGDALE, NY 00000

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-01-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000000239. CORPORATE MERGER NUMBER 100000012531
CHANGE OF MAILING ADDRESS 1996-01-31 755 RINEHART ROAD, LAKE MARY, FL 32746 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 755 RINEHART ROAD, LAKE MARY, FL 32746 No data

Documents

Name Date
MERGER SHEET 1997-02-15
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-06-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State