Search icon

REALMART, INC. - Florida Company Profile

Company Details

Entity Name: REALMART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1957 (67 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 812360
FEI/EIN Number 231624636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 E 63 RD ST, NEW YORK, NY, 10021, US
Mail Address: 38 E 63 RD ST, NEW YORK, NY, 10021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SLOTKIN TODD J Chief Financial Officer 35 EAST 62ND STREET, NEW YORK, NY, 10021
SCHWARTZ BARRY F EVPG 35 EAST 62ND STREET, NEW YORK, NY, 10021
DICKES, GLENN Vice President 625 MADISON AVE, NEW YOURK, NY, 10022
DICKES, GLENN Secretary 625 MADISON AVE, NEW YOURK, NY, 10022
KESSEL GERRY ROTH Vice President 625 MADISON AVENUE, NEW YORK, NY, 10022
KESSEL GERRY ROTH Assistant Treasurer 625 MADISON AVENUE, NEW YORK, NY, 10022
SCHAFFER MARVIN Vice President 625 MADISON AVENUE, NEW YORK, NY, 10022
SCHAFFER MARVIN Assistant Secretary 625 MADISON AVENUE, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 38 E 63 RD ST, NEW YORK, NY 10021 -
CHANGE OF MAILING ADDRESS 1999-05-13 38 E 63 RD ST, NEW YORK, NY 10021 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 1997-08-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1989-05-19 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-02-02
REG. AGENT CHANGE 1997-08-04
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State