Search icon

BEGHIN-SAY INTERNATIONAL, INC.

Company Details

Entity Name: BEGHIN-SAY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1983 (42 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 856868
FEI/EIN Number 13-2860910
Address: 3010-1 MAINE AVENUE, EATON PARK, FL 33840
Mail Address: 3010-1 MAINE AVENUE, EATON PARK, FL 33840
ZIP code: 33840
County: Polk
Place of Formation: DELAWARE

Agent

Name Role Address
SNIDER, V.J. Agent 3010-1 MAINE AVENUE, EATON PARK, FL 33840

Chairman

Name Role Address
KILFIGER, MARCEL Chairman 1 PL. WINSTON CHURCHILL, NEUILLYSURSEINE,FRAN

Director

Name Role Address
KILFIGER, MARCEL Director 1 PL. WINSTON CHURCHILL, NEUILLYSURSEINE,FRAN
MAZARS, PAUL Director AMFREVILLE SUR ITON, 27400 LOUIVERS,FRANC
BARNHART, KENNETH Director 5 CRESCENT AVENUE, ROCKY HILL, NJ
GOLDSTEIN, GUY Director RESIDENCE CASTELNAU 3, 68000 COLMAR,FRANCE

President

Name Role Address
MAZARS, PAUL President AMFREVILLE SUR ITON, 27400 LOUIVERS,FRANC

Vice President

Name Role Address
SNIDER, V. J. (EXEC) Vice President 4404 S FLORIDA AVE.STE 9, LAKELAND, FL
BARNHART, KENNETH Vice President 5 CRESCENT AVENUE, ROCKY HILL, NJ
GOLDSTEIN, GUY Vice President RESIDENCE CASTELNAU 3, 68000 COLMAR,FRANCE

Treasurer

Name Role Address
BOGAERT, JACQUES Treasurer 15, RUE MERLIN DETHIONVI, 92150 SURESNES,FRANC

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-10-27 3010-1 MAINE AVENUE, EATON PARK, FL 33840 No data
CHANGE OF MAILING ADDRESS 1986-10-27 3010-1 MAINE AVENUE, EATON PARK, FL 33840 No data
REGISTERED AGENT ADDRESS CHANGED 1986-10-27 3010-1 MAINE AVENUE, EATON PARK, FL 33840 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State