Search icon

EARL JEAN OF FLORIDA, INC.

Company Details

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

Vice President

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

Director

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

Treasurer

Name Role Address
DIMURO MARK Treasurer 40 WEST 57TH STREET, NEW YORK, NY, 10019

Events

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

Documents

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