Entity Name: | PAY LESS #371 CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1970 (55 years ago) |
Date of dissolution: | 19 Oct 1976 (48 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 1976 (48 years ago) |
Document Number: | 824666 |
FEI/EIN Number | 48-0775428 |
Address: | 808 DAKIN ST, JEFFERSON, LA 70181 |
Mail Address: | 808 DAKIN ST, JEFFERSON, LA 70181 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
SEC OF STATE | Agent | CAPITOL, TALLAHASSEE, FL 32304 |
Name | Role | Address |
---|---|---|
POZEZ,S LEE | President | 100 REDBUD LANE, TOPEKA, KS |
Name | Role | Address |
---|---|---|
POZEZ,S LEE | Director | 100 REDBUD LANE, TOPEKA, KS |
EDMONDS,ROBERT E | Director | 3330 RANDOLPH, TOPEKA, KS |
POZEZ,LOUIS | Director | 517 DANBURY LANE, TOPEKA, KS |
Name | Role | Address |
---|---|---|
EDMONDS,ROBERT E | Vice President | 3330 RANDOLPH, TOPEKA, KS |
BURNSTEIN, MYRON | Vice President | 411 AMETHEST STREET, NEW ORLEANS, LA |
Name | Role | Address |
---|---|---|
POZEZ,LOUIS | Secretary | 517 DANBURY LANE, TOPEKA, KS |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1976-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1975-08-13 | 808 DAKIN ST, JEFFERSON, LA 70181 | No data |
CHANGE OF MAILING ADDRESS | 1975-08-13 | 808 DAKIN ST, JEFFERSON, LA 70181 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State