Entity Name: | DAPARY MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2000 (24 years ago) |
Branch of: | DAPARY MANAGEMENT CORP., NEW YORK (Company Number 383053) |
Date of dissolution: | 12 Aug 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Aug 2021 (3 years ago) |
Document Number: | F00000007173 |
FEI/EIN Number | 112379413 |
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 |
Name | Role | Address |
---|---|---|
Granoff Gary CEsq. | Agent | 2000 South Ocean Blvd, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
GRANOFF GARY C | Chairman | C/O GARY C. GRANOFF, PRESIDENT, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
GRANOFF GARY C | President | C/O GARY C. GRANOFF, PRESIDENT, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
GRANOFF Leslie | Vice President | 2000 South Ocean Blvd, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-08-12 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-10 | C/O GARY C. GRANOFF, PRESIDENT, 2000 South Ocean Blvd, Apt 303N, Palm Beach, FL 33480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 2000 South Ocean Blvd, Condo Manager's Office, Palm Beach, FL 33480 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-31 | Granoff, Gary C., Esq. | No data |
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 Feb 2025
Sources: Florida Department of State