Entity Name: | JUST SHIRTS, HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jun 1982 (43 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | F85988 |
FEI/EIN Number | 58-1697860 |
Address: | 1620 GRAND AVE, BALDWIN NY 11510 |
Mail Address: | 1620 GRAND AVE, BALDWIN NY 11510 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
LUBEL, ALICE | Director | 8201 N.W. 12TH COURT, PLANTATION, FL |
SIEGEL, WILLIAM | Director | 1620 GRAND AVENUE, BALDWIN, NY |
SUGARMAN, TAMMY | Director | 7 NORTH COURT, OYSTER BAY, NY |
Name | Role | Address |
---|---|---|
SIEGEL, WILLIAM | President | 1620 GRAND AVENUE, BALDWIN, NY |
Name | Role | Address |
---|---|---|
DRUCKER, ANDREA | Assistant Secretary | 3 COPPERBEACH PLACE, MERRICK, NY |
Name | Role | Address |
---|---|---|
LUBEL, ALICE | Secretary | 8201 N.W. 12TH COURT, PLANTATION, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-30 | 1620 GRAND AVE, BALDWIN NY 11510 | No data |
CHANGE OF MAILING ADDRESS | 1984-04-30 | 1620 GRAND AVE, BALDWIN NY 11510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State