Entity Name: | CORPORATE AMERICA REALTY, 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: | 27 May 1964 (61 years ago) |
Date of dissolution: | 09 Dec 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2002 (22 years ago) |
Document Number: | 817955 |
FEI/EIN Number |
221739577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 DECKER DR, IRVING, TX, 75062, US |
Mail Address: | 751 BROAD ST., ATTN: CORPORATE SECRETARY, NEWARK, NJ, 07102, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MARSHALL MARGERY | President | 3333 MICHELSON DR, IRVINE, CA, 92612 |
MARSHALL MARGERY | Director | 3333 MICHELSON DR, IRVINE, CA, 92612 |
WASENIUS MICHAEL E | Executive Vice President | 200 SUMMIT LAKE DR, VALHALLA, NY, 10595 |
WASENIUS MICHAEL E | Secretary | 200 SUMMIT LAKE DR, VALHALLA, NY, 10595 |
CHAPLIN EDWARD C | Treasurer | 751 BROAD ST, NEWARK, NJ, 07102 |
FIORE DOMINIC | AC | 213 WASHINGTON ST, NEWARK, NJ, 07102 |
PAVLOU JANICE | AC | 213 WASHINGTON ST, NEWARK, NJ, 07102 |
SCHALLER SUSANNE | Assistant Secretary | 3333 MICHELSON DR,, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2002-12-09 | 105 DECKER DR, IRVING, TX 75062 | - |
WITHDRAWAL | 2002-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-27 | 105 DECKER DR, IRVING, TX 75062 | - |
NAME CHANGE AMENDMENT | 1997-02-06 | CORPORATE AMERICA REALTY, INC. | - |
NAME CHANGE AMENDMENT | 1993-08-24 | CORPORATE LINK REALTY, INC. | - |
NAME CHANGE AMENDMENT | 1989-04-18 | ASSOCIATES RELOCATION MANAGEMENT COMPANY OF NEW JERSEY | - |
NAME CHANGE AMENDMENT | 1985-11-05 | HOWARD RELOCATION GROUP, INC. | - |
Name | Date |
---|---|
Withdrawal | 2002-12-09 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-03-12 |
Reg. Agent Change | 2000-09-27 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-03-09 |
ANNUAL REPORT | 1997-04-24 |
NAME CHANGE | 1997-02-06 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State