Entity Name: | HOLDING MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1979 (46 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 616164 |
FEI/EIN Number | 59-1916844 |
Address: | 251 CRANDON BLVD #164, KEY BISCAYNE, FL 33149 |
Mail Address: | 251 CRANDON BLVD #164, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER, S.A. | Agent | 251 CRANDON BLVD UNIT 164, KEY BISCAYNE, FLA, 33149 |
Name | Role | Address |
---|---|---|
SPENCER, S.A. | President | 251 CRANDON BLVD, #164, KEY BISCAYNE, FLA. 00000 |
Name | Role | Address |
---|---|---|
SPENCER, S.A. | Director | 251 CRANDON BLVD, #164, KEY BISCAYNE, FLA. 00000 |
RAINES, ALAN P. | Director | 711 FIFTH AVE, NEW YORK, NY 00000 |
Name | Role | Address |
---|---|---|
RAINES, ALAN P. | Secretary | 711 FIFTH AVE, NEW YORK, NY 00000 |
Name | Role | Address |
---|---|---|
DONAGHY, JAMES | Vice President | 218 W. ROCKS RD, NORWALK, CT. 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1981-10-06 | 251 CRANDON BLVD #164, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 1981-10-06 | 251 CRANDON BLVD #164, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1981-10-06 | 251 CRANDON BLVD UNIT 164, KEY BISCAYNE, FLA, 33149 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State