Search icon

DALE SYSTEM INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: DALE SYSTEM INCORPORATED
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: 17 May 1968 (57 years ago)
Branch of: DALE SYSTEM INCORPORATED, CONNECTICUT (Company Number 0012411)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 821445
FEI/EIN Number 060314560

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

Address: 1101 STEWART AVE, GARDEN CITY, NY, 11530
Mail Address: 1101 STEWART AVE, GARDEN CITY, NY, 11530
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
LOWELL, VIOLET Director C/O KING DAVID MANOR-80 W. BROADWAY, LONG BEACH, NY
YAFFE,HARVEY Director 9 VALENTINE DRIVE, ALBERTSON, NY
HAAS RUTH Agent 4801 NW 34TH ST, LAUDERDALE LAKES, FL, 33319
LOWELL,ALAN Treasurer 33 SEAVIEW, PT. WASHINGTON, NY
LOWELL,ALAN Director 33 SEAVIEW, PT. WASHINGTON, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-03-26 HAAS, RUTH -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 4801 NW 34TH ST, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 1983-02-01 1101 STEWART AVE, GARDEN CITY, NY 11530 -
CHANGE OF MAILING ADDRESS 1983-02-01 1101 STEWART AVE, GARDEN CITY, NY 11530 -

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State