Entity Name: | RACAL-MILGO INTERCONTINENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1972 (53 years ago) |
Date of dissolution: | 31 Oct 1988 (36 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 1988 (36 years ago) |
Document Number: | 398279 |
FEI/EIN Number | 59-1409998 |
Address: | 1800 CORPORATE BLVD NW #300, BOCA RATON, FL 33431 |
Mail Address: | 1800 CORPORATE BLVD NW #300, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BLECKNER, EDWARD JR | President | 1641 SE 7TH STREET, FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
BLECKNER, EDWARD JR | Director | 1641 SE 7TH STREET, FT. LAUDERDALE, FL |
KENNY, MATTHEW A | Director | 1728 SE 10TH STREET, FT. LAUDERDALE, FL |
Name | Role | Address |
---|---|---|
LEE, DAVID D | Treasurer | 10400 NW 5TH MANOR, PLANTATION, FL |
Name | Role | Address |
---|---|---|
CARPENTER, JOSEPH E. JR. | Secretary | 301 NW 131ST AVE., PLANTATION FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1988-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1988-10-31 | C T CORPORATION SYSTEM | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-21 | 1800 CORPORATE BLVD NW #300, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-21 | 1800 CORPORATE BLVD NW #300, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-07-21 | 4665 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 | No data |
NAME CHANGE AMENDMENT | 1978-02-02 | RACAL-MILGO INTERCONTINENTAL, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State