JACK-REGENCY THOM MCAN, INC. - Florida Company Profile

Entity Name: | JACK-REGENCY THOM MCAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 1979 (46 years ago) |
Date of dissolution: | 14 Jun 1995 (30 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 1995 (30 years ago) |
Document Number: | 646714 |
FEI/EIN Number | 042730595 |
Address: | 67 MILLBROOK ST, WORCESTER, MA, 01606 |
Mail Address: | 67 MILLBROOK ST, WORCESTER, MA, 01606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
MCVEY, LARRY | President | 67 MILLBROOK ST., WORCESTER, MA 00000 |
MCVEY, LARRY | Director | 67 MILLBROOK ST., WORCESTER, MA 00000 |
WOZNIAK, EDWARD S | Treasurer | 67 MILLBROOK ST., WORCESTER, MA 00000 |
WOZNIAK, EDWARD S | Vice President | 67 MILLBROOK ST., WORCESTER, MA 00000 |
KNIGHT, HENRIETTA | Assistant Secretary | 67 MILLBROOK ST., WORCESTER, MA 00000 |
QURAESHI, SHAHID | Director | ONE THEALL ROAD, RYE, NY |
WOZNIAK EDWARD S | Director | 67 MILLBROOK ST., WORCESTER, MA 00000 |
WOZNIAK EDWARD S | Vice President | 67 MILLBROOK ST., WORCESTER, MA 00000 |
LARENCE ROGER | Secretary | 67 MILLBROOK ST., WORCESTER, MA 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1995-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | UNITED STATES CORPORATION COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1993-04-15 | 67 MILLBROOK ST, WORCESTER, MA 01606 | - |
NAME CHANGE AMENDMENT | 1981-01-20 | JACK-REGENCY THOM MCAN, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State