MILLER DODGE OF DELRAY, INC. - Florida Company Profile

Entity Name: | MILLER DODGE OF DELRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 1978 (47 years ago) |
Date of dissolution: | 23 Dec 1988 (37 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 1988 (37 years ago) |
Document Number: | 583032 |
FEI/EIN Number | 591843789 |
Address: | 2075 S.OCEAN BLVD. APT. 4A, DELRAY BEACH, FL, 33483 |
Mail Address: | 2075 S.OCEAN BLVD. APT. 4A, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, WENDELL H. | President | ONE MARINE MIDLAND PL, BINGHAMTON, NY |
MILLER, WENDELL H. | Treasurer | ONE MARINE MIDLAND PL, BINGHAMTON, NY |
MILLER, WENDELL H. | Director | ONE MARINE MIDLAND PL, BINGHAMTON, NY |
FRIEDMAN, MARTIN | Vice President | 950 MULBERRYWAY, BOCA RATON, FL |
FRIEDMAN, MARTIN | Secretary | 950 MULBERRYWAY, BOCA RATON, FL |
FRIEDMAN, MARTIN | Director | 950 MULBERRYWAY, BOCA RATON, FL |
MILLER, MADELEINE P. | Director | ONE MARINE MIDLAND PL, BINGHAMTON, NY |
FRIEDMAN, FLORENCE | Director | 950 MULBERRYWAY, BOCA RATON, FL |
GREENWALD, STEVEN I. ESQ. | Agent | 6971 N. FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1988-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-18 | 2075 S.OCEAN BLVD. APT. 4A, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1988-08-18 | 2075 S.OCEAN BLVD. APT. 4A, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 1988-08-18 | GREENWALD, STEVEN I. ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-08-18 | 6971 N. FEDERAL HWY, #105, BOCA RATON, FL 33487 | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State