Entity Name: | GAN PALM BEACH LESSOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Sep 2012 (13 years ago) |
Date of dissolution: | 17 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | F12000003649 |
FEI/EIN Number |
46-0911815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Mail Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RUSSO JILL A | Vice President | 68 SOUTH SERVICE ROAD #120, MELVILLE, NY, 11747 |
PEREZ DAMIAN A | Director | 68 SOUTH SERVICE ROAD #120, MELVILLE, NY, 11747 |
BURNS KEVIN P | Director | 68 SOUTH SERVICE ROAD #120, MELVILLE, NY, 11747 |
ANGELO BERNARD J | Director | 68 SOUTH SERVICE ROAD #120, MELVILLE, NY, 11747 |
Fridlington John L | Vice President | 68 SOUTH SERVICE ROAD, MELVILLE, NY, 11747 |
O'Connor Timothy A | Vice President | 114 W 47th, Suite 2310, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-17 | - | - |
REGISTERED AGENT CHANGED | 2019-04-17 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
Foreign Profit | 2012-09-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State