Entity Name: | CARNEGIE ATLANTIC ABSTRACT CORPORATION |
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: | 16 Aug 2013 (12 years ago) |
Branch of: | CARNEGIE ATLANTIC ABSTRACT CORPORATION, NEW YORK (Company Number 4231365) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F13000003568 |
FEI/EIN Number |
455054062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 5TH AVE MEZ 106, NEW YORK, NY, 10016 |
Mail Address: | 267 5TH AVE MEZ 106, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MALICK MELODY A | President | 24 WENDY DRIVE, LINWOOD, NJ, 08221 |
ANTONOFF SIMA | Agent | 7404 WOODMONT COURT, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 267 5TH AVE MEZ 106, NEW YORK, NY 10016 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Foreign Profit | 2013-08-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State