Search icon

YANKEF & LEIBISCH FAMILY CIRCLE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: YANKEF & LEIBISCH FAMILY CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 12 Apr 2002 (23 years ago)
Branch of: YANKEF & LEIBISCH FAMILY CIRCLE, INC., NEW YORK (Company Number 46489)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F02000001832
FEI/EIN Number 112937558

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

Address: 1270 North Avnenu, Apt 4J, New Rochelle, NY, 10804, US
Mail Address: 1270 North Avenue, New Rochelle, NY, 10804, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MELTZER IDA President 5920 SPRING LAKE LANE, BOYNTON BEACH, FL, 33437
SEIDNER JODI Vice President 9 BLUE TRAIL DRIVE, WOODBRIDGE, CT, 06525
PARKER SELMA Treasurer 1270 North Avenue, New Rochelle, NY, 10804
JACOBSON NADINE Director 12 VAN METER FENS, NEW ROCHELLE, NY, 10804
Seidner Jodi P Agent 9572 CRESCENT VIEW DR N, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1270 North Avnenu, Apt 4J, New Rochelle, NY 10804 -
CHANGE OF MAILING ADDRESS 2015-01-11 1270 North Avnenu, Apt 4J, New Rochelle, NY 10804 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 9572 CRESCENT VIEW DR N, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Seidner, Jodi P -
NAME CHANGE AMENDMENT 2004-11-24 YANKEF & LEIBISCH FAMILY CIRCLE, INC. -
CANCEL ADM DISS/REV 2004-10-18 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State