Search icon

ZAYRE FLORIDA CORP.

Company Details

Entity Name: ZAYRE FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Apr 1970 (55 years ago)
Document Number: 824569
FEI/EIN Number 042400306
Address: 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007
Mail Address: 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
MOSES, CORNELIUS F., III Vice President 201 STONER DRIVE, WEST HARTFORD, CT
THORNER, PETER Vice President 8 MESSEX LANE, WESTON, CT
LISSY, DAVID H. Vice President 517 BLEEKER AVENUE, MAMARONECK, NY
SMITH, VERNON K. Vice President 6 MARSHALL'S MEADOW, WETHERSFIELD, CT

Secretary

Name Role Address
MOSES, CORNELIUS F., III Secretary 201 STONER DRIVE, WEST HARTFORD, CT

Assistant Treasurer

Name Role Address
MAYRHAUSER, MARK VON Assistant Treasurer 41 BISHOP ROAD, WEST HARTFORD, CT

President

Name Role Address
PISTNER, STEPHEN President 1021 RHODES VILLA LANE, DELRAY BEACH, FL

Director

Name Role Address
PISTNER, STEPHEN Director 1021 RHODES VILLA LANE, DELRAY BEACH, FL
THORNER, PETER Director 8 MESSEX LANE, WESTON, CT
LISSY, DAVID H. Director 517 BLEEKER AVENUE, MAMARONECK, NY

Treasurer

Name Role Address
MOSES, CORNELIUS F., III Treasurer 201 STONER DRIVE, WEST HARTFORD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1992-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1988-10-28 ZAYRE FLORIDA CORP. No data
NAME CHANGE AMENDMENT 1975-05-16 ZAYRE FIFTEENTH REALTY CORP No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State