Search icon

THE MEDLEY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MEDLEY GROUP, INC.
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: 06 Nov 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F92000000131
FEI/EIN Number 650366464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 S PINE IS RD STE 500, PLANTATION, FL, 33324, US
Mail Address: 150 S PINE IS RD STE 500, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0000926014 - 1100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 3054435002

Filings since 2000-01-11

Form type 144
Filing date 2000-01-11

Filings since 1999-09-28

Form type 144
Filing date 1999-09-28

Filings since 1999-09-27

Form type 4
Filing date 1999-09-27
Reporting date 1999-08-01

Filings since 1999-08-12

Form type 4
Filing date 1999-08-12
Reporting date 1999-06-30

Filings since 1999-08-12

Form type 4
Filing date 1999-08-12
Reporting date 1999-07-30

Filings since 1999-06-10

Form type 4
Filing date 1999-06-10
Reporting date 1999-05-15

Filings since 1999-05-10

Form type 4
Filing date 1999-05-10
Reporting date 1999-04-01

Filings since 1999-04-12

Form type 4
Filing date 1999-04-12
Reporting date 1999-03-31

Filings since 1999-03-10

Form type 4
Filing date 1999-03-10
Reporting date 1999-02-01

Filings since 1999-02-12

Form type 4
Filing date 1999-02-12
Reporting date 1999-01-02

Filings since 1999-01-19

Form type 4
Filing date 1999-01-19
Reporting date 1998-12-31

Filings since 1998-11-05

Form type 4
Filing date 1998-11-05
Reporting date 1998-10-27

Filings since 1998-08-10

Form type 4
Filing date 1998-08-10
Reporting date 1998-07-17

Filings since 1998-08-10

Form type 4
Filing date 1998-08-10
Reporting date 1998-06-13

Filings since 1998-08-10

Form type 4
Filing date 1998-08-10
Reporting date 1998-05-08

Filings since 1998-04-09

Form type 3
Filing date 1998-04-09
Reporting date 1997-12-24

Key Officers & Management

Name Role Address
PRESS ROBERT President 3000 ISLAND BLVD, 1603, NMB, FL, 33160
PRESS ROBERT Director 3000 ISLAND BLVD, 1603, NMB, FL, 33160
PRESS ROBERT Treasurer 3000 ISLAND BLVD, 1603, NMB, FL, 33160
SCHREIBER ALYCE Vice President 208 3 IS BLVD #306, HALLANDALE, FL, 33009
SCHREIBER ALYCE Secretary 208 3 IS BLVD #306, HALLANDALE, FL, 33009
HELLMAN M Agent 150 S PINE IS RD STE 500, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 150 S PINE IS RD STE 500, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-05-05 150 S PINE IS RD STE 500, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 150 S PINE IS RD STE 500, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-05-12 HELLMAN, M -

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State