Entity Name: | EARL JEAN OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2002 (23 years ago) |
Date of dissolution: | 06 May 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | F02000001858 |
FEI/EIN Number | 141842708 |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 105 CORPORATE CENTER BLVD, ATTN: TAX DEPARTMENT, GREENSBORO, NC, 27408 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BATTEN BRADLEY W | Vice President | 105 CORPORTE CENTER BLVD, GREENSBORO, NC, 27408 |
CORDARO ROBERT A | Vice President | 40 W 57TH ST, NEW YORK, NY, 10019 |
CUMMINGS CANDACE S | Vice President | 105 CORPORATE CENTER BLVD., GREENSBORO, NC, 27408 |
PICKARD FRANK W | Vice President | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
Name | Role | Address |
---|---|---|
WISEMAN ERIC C | Director | 105 CORPORATE CENTER BLVD., GREENSBORO, NC, 27408 |
CORDARO ROBERT A | Director | 40 W 57TH ST, NEW YORK, NY, 10019 |
CUMMINGS CANDACE S | Director | 105 CORPORATE CENTER BLVD., GREENSBORO, NC, 27408 |
Name | Role | Address |
---|---|---|
DIMURO MARK | Treasurer | 40 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 40 WEST 57TH STREET, NEW YORK, NY 10019 | No data |
Name | Date |
---|---|
Withdrawal | 2009-05-06 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-26 |
Reg. Agent Change | 2005-05-11 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-28 |
Foreign Profit | 2002-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State