Entity Name: | MONK'S INN OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 1971 (53 years ago) |
Date of dissolution: | 03 Sep 1982 (42 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 1982 (42 years ago) |
Document Number: | 387265 |
FEI/EIN Number | 59-1400194 |
Address: | 46 TRINITY PLACE, NY, N Y 10006 |
Mail Address: | 46 TRINITY PLACE, NY, N Y 10006 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREIDLAND, DONALD | Agent | 1919 BAY DRIVE, MIAMI BEACH, FL 33141 |
Name | Role | Address |
---|---|---|
KALLAS, DANOS H. | President | 200 WINSTON DR., CLIFFSIDE PARK, NY |
Name | Role | Address |
---|---|---|
KALLAS, DANOS H. | Director | 200 WINSTON DR., CLIFFSIDE PARK, NY |
STRATAKIS, CHRIST | Director | 237 PARK LANE, DOUGLASTON, NY |
PATESTIDES, MICHAEL | Director | 1056 FIFTH AVE., NEW YORK, NY |
TUBLIN, MELVIN J. | Director | 79 HENRY ST., BROOKLYN, NY |
POLES, JOHN G. | Director | ONE OVERTON DR., SCARSDALE, NY |
MACKALL, ROBERT | Director | 342 MADISON AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
STRATAKIS, CHRIST | Vice President | 237 PARK LANE, DOUGLASTON, NY |
Name | Role | Address |
---|---|---|
PATESTIDES, MICHAEL | Secretary | 1056 FIFTH AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
TUBLIN, MELVIN J. | Treasurer | 79 HENRY ST., BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1982-09-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-08-24 | 46 TRINITY PLACE, NY, N Y 10006 | No data |
CHANGE OF MAILING ADDRESS | 1982-08-24 | 46 TRINITY PLACE, NY, N Y 10006 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1982-08-24 | 1919 BAY DRIVE, MIAMI BEACH, FL 33141 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State