Entity Name: | PASSIVE INVESTORS, 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: | 23 Oct 1968 (56 years ago) |
Date of dissolution: | 08 Sep 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2023 (2 years ago) |
Document Number: | 821988 |
FEI/EIN Number |
112723241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 North Broadway, Jericho, NY, 11753, US |
Mail Address: | 500 North Broadway, Jericho, NY, 11753, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Flynn Conor C | Director | 500 North Broadway, Jericho, NY, 11753 |
Cooper Ross | President | 500 North Broadway, Jericho, NY, 11753 |
Cohen Glenn G | Exec | 500 North Broadway, Jericho, NY, 11753 |
Edwards Raymond | Exec | 500 North Broadway, Jericho, NY, 11753 |
Thayer Kathleen | Seni | 500 North Broadway, Jericho, NY, 11753 |
Briamonte Barbara C | Vice President | 500 North Broadway, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 500 North Broadway, Suite 201, Jericho, NY 11753 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2023-09-08 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State