Entity Name: | LOUIS J. SOLOMON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2001 (24 years ago) |
Branch of: | LOUIS J. SOLOMON, INC., NEW YORK (Company Number 175985) |
Date of dissolution: | 05 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | F01000000278 |
FEI/EIN Number | 132513615 |
Address: | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Mail Address: | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WEISBROT STEVEN | President | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
WEISBROT STEVEN | Chairman | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
WEISBROT STEVEN | Director | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
WEISBROT MICHAEL | Director | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
WEISBROT MICHAEL | Secretary | 25 RANICK RD, HAUPPAUGE, NY, 11788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 25 RANICK RD, HAUPPAUGE, NY 11788 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-12 | 25 RANICK RD, HAUPPAUGE, NY 11788 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2012-01-05 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-05-23 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-02-05 |
ANNUAL REPORT | 2003-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State