Entity Name: | DCA FOOD INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Feb 1950 (75 years ago) |
Branch of: | DCA FOOD INDUSTRIES, INC., NEW YORK (Company Number 1918920) |
Date of dissolution: | 17 Apr 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 1995 (30 years ago) |
Document Number: | 808164 |
FEI/EIN Number | 13-1788533 |
Address: | 352 E. GRAND AVENUE, BELOIT, WI 53511 |
Mail Address: | 352 E. GRAND AVENUE, BELOIT, WI 53511 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HUDSON, LAURA | Vice President | 1501 FRANKLIN AVE, GARDEN CITY, NY |
RUSSELL A., INC. | Vice President | No data |
Name | Role | Address |
---|---|---|
RUSSELL A., INC. | Director | No data |
GUTTENPLAN, H.E. | Director | 1501 FRANKILN AVE., GARDEN CITY, NY |
LIPKA, D.H. | Director | 1501 FRANKILN AVE., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
GUTTENPLAN, H.E. | Secretary | 1501 FRANKILN AVE., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
GUTTENPLAN, H.E. | Treasurer | 1501 FRANKILN AVE., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
LIPKA, D.H. | President | 1501 FRANKILN AVE., GARDEN CITY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-04-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-17 | 352 E. GRAND AVENUE, BELOIT, WI 53511 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-17 | 352 E. GRAND AVENUE, BELOIT, WI 53511 | No data |
NAME CHANGE AMENDMENT | 1957-01-31 | DCA FOOD INDUSTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-13 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State