Entity Name: | TEMP-RITE WASH & DRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Mar 1975 (50 years ago) |
Date of dissolution: | 01 Dec 1977 (47 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 01 Dec 1977 (47 years ago) |
Document Number: | 469706 |
FEI/EIN Number | 00-0000000 |
Address: | 1954 NE 151 STREET, N.M. BEACH, FL |
Mail Address: | 1954 NE 151 STREET, N.M. BEACH, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN, HARVEY | Agent | SUITE 11-A, 407 LINCOLN ROAD, MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
FRIEDMAN, PAULA | President | 1954 N. E. 151ST STREET, N.M. BEACH, FL |
Name | Role | Address |
---|---|---|
FRIEDMAN, PAULA | Director | 1954 N. E. 151ST STREET, N.M. BEACH, FL |
FRIEDMAN, ARTHUR | Director | 1954 NE 151 STREET, N.M. BEACH, FL |
FRIEDMAN, RENEE | Director | 6628 COCONUT GROVE DR., MIAMI, FL |
BROOKS, MYRA J. | Director | 6628 COCONUT GROVE DR., MIAMI, FL |
Name | Role | Address |
---|---|---|
FRIEDMAN, ARTHUR | Secretary | 1954 NE 151 STREET, N.M. BEACH, FL |
Name | Role | Address |
---|---|---|
FRIEDMAN, ARTHUR | Treasurer | 1954 N. E. 151 STREET, N.M. BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1977-12-01 | No data | No data |
NAME CHANGE AMENDMENT | 1975-07-15 | TEMP-RITE WASH & DRY, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State