Entity Name: | U S FACTORY OUTLETS, 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: | 07 Mar 1983 (42 years ago) |
Date of dissolution: | 13 Oct 1989 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (36 years ago) |
Document Number: | 855730 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 SEVENTH AVENUE, NEW YORK, NY, 10001 |
Mail Address: | 370 SEVENTH AVENUE, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAIFF, FREDERIC K. | President | 1155 PARK AVE., NEW YORK, NY |
WEISSMAN, MARY | Vice President | 48-53 44TH ST., WOODSIDE, NY |
RAIFF, PAULINE | Secretary | 1155 PARK AVE., NEW YORK, NY |
GREER, HOMER, COPE & BONNER, P.A. | Agent | 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-03-11 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 1986-08-21 | 370 SEVENTH AVENUE, NEW YORK, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 1986-08-21 | GREER, HOMER, COPE & BONNER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1986-08-21 | 200 SOUTH BISCAYNE BLVD., SUITE 4360, MIAMI, FL 33131 | - |
REINSTATEMENT | 1986-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-08-21 | 370 SEVENTH AVENUE, NEW YORK, NY 10001 | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State