Search icon

DAPARY MANAGEMENT CORP. - Florida Company Profile

Branch

Company Details

Entity Name: DAPARY MANAGEMENT CORP.
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: 21 Dec 2000 (24 years ago)
Branch of: DAPARY MANAGEMENT CORP., NEW YORK (Company Number 383053)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: F00000007173
FEI/EIN Number 112379413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GARY C. GRANOFF, PRESIDENT, 2000 South Ocean Blvd, Palm Beach, FL, 33480, US
Mail Address: C/O GARY C. GRANOFF, PRESIDENT, 2000 South Ocean Boulevard, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GRANOFF GARY C Chairman C/O GARY C. GRANOFF, PRESIDENT, Palm Beach, FL, 33480
GRANOFF GARY C President C/O GARY C. GRANOFF, PRESIDENT, Palm Beach, FL, 33480
GRANOFF Leslie Vice President 2000 South Ocean Blvd, Palm Beach, FL, 33480
Granoff Gary CEsq. Agent 2000 South Ocean Blvd, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
MERGER 2021-08-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P21000063064. MERGER NUMBER 100000216951
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 C/O GARY C. GRANOFF, PRESIDENT, 2000 South Ocean Blvd, Apt 303N, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-01-10 C/O GARY C. GRANOFF, PRESIDENT, 2000 South Ocean Blvd, Apt 303N, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2000 South Ocean Blvd, Condo Manager's Office, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2016-01-31 Granoff, Gary C., Esq. -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State