Entity Name: | THE BLACK PRINCE DISTILLERY, 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: | 02 Apr 1982 (43 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | 852440 |
FEI/EIN Number |
220775170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 CLIFTON AVE., CLIFTON, NJ, 07015, US |
Mail Address: | P O BOX 1999, CLIFTON, NJ, 07015, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GUTTAG ROBERT | President | 340 SUNSET DRIVE, APT. #810, FT. LAUDERDALE, FL, 33301 |
GUTTAG ROBERT | Director | 340 SUNSET DRIVE, APT. #810, FT. LAUDERDALE, FL, 33301 |
VALENTI PHYLLIS | Treasurer | 30 FIRST AVE., SOUTH FARMINGDALE, NY, 11735 |
ROSENBERG CHARLES | Agent | 10800 BISCAYNE BLVD, MIAMI, FL, 33161 |
SILVER MARTIN M | Director | 26 NORTH AVE., GREAT NECK, NY, 11021 |
SILVER MARTIN M | Vice President | 26 NORTH AVE., GREAT NECK, NY, 11021 |
SILVER MARTIN M | Secretary | 26 NORTH AVE., GREAT NECK, NY, 11021 |
SILVER LAURIE | Director | 26 NORTH DRIVE, GREAT MECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-08 | ROSENBERG, CHARLES | - |
CHANGE OF MAILING ADDRESS | 1998-02-11 | 691 CLIFTON AVE., CLIFTON, NJ 07015 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-11 | 10800 BISCAYNE BLVD, SUITE 410, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-22 | 691 CLIFTON AVE., CLIFTON, NJ 07015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-06 |
ANNUAL REPORT | 2002-03-08 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State