Entity Name: | THE SINGER COMPANY |
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: | 23 Jul 1963 (62 years ago) |
Date of dissolution: | 30 Sep 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 1988 (37 years ago) |
Document Number: | 817234 |
FEI/EIN Number |
221285090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 10151, STAMFORD CT, 06904-2151 |
Mail Address: | P.O. BOX 10151, STAMFORD CT, 06904-2151 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MEDLA, LINDA | Assistant Secretary | SILO RIDGE ROAD, NORTH SALEM, NY |
COHEN, ARTHUR G. | Director | 441 FIFTH AVENUE, NEW YORK, NY. |
BILZERIAN, PAUL A. | Chairman | 501 E KENNEDY BLVD 1900, TAMPA, FL |
BILZERIAN, PAUL A. | Director | 501 E KENNEDY BLVD 1900, TAMPA, FL |
SCHMIED, WILLIAM FRANK | President | 130 CUMMINGS, PT RD, STAMFORD, CT |
SCHMIED, WILLIAM FRANK | Director | 130 CUMMINGS, PT RD, STAMFORD, CT |
NICASTRO, FRANCIS E. | Treasurer | 141 DOUBLING RD., GREENWICH, CT |
SPANOS, ALEX G. | Director | 1341 W ROBINHOOD DR, STOCKTON, CA |
* | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-09-30 | - | - |
EVENT CONVERTED TO NOTES | 1985-10-17 | - | - |
AMENDMENT | 1985-07-31 | - | - |
AMENDMENT | 1984-07-30 | - | - |
EVENT CONVERTED TO NOTES | 1973-06-18 | - | - |
EVENT CONVERTED TO NOTES | 1971-07-15 | - | - |
EVENT CONVERTED TO NOTES | 1971-06-21 | - | - |
EVENT CONVERTED TO NOTES | 1971-03-16 | - | - |
EVENT CONVERTED TO NOTES | 1971-03-10 | - | - |
EVENT CONVERTED TO NOTES | 1970-10-16 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State