Entity Name: | NICOLE DURR LTD., 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: | 09 Nov 1992 (32 years ago) |
Date of dissolution: | 08 Jan 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2003 (22 years ago) |
Document Number: | F92000000167 |
FEI/EIN Number |
133182528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 S COUNTY ROAD, SUITE 213, PALM BEACH, FL, 33480 |
Mail Address: | C/O PRAGER & FENTON, 675 THIRD AVENUE- THIRD FLOOR, NEW YORK, NY, 10017, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DURR NICOLE | President | 675 THIRD AVE 3RD FLOOR, NEW YORK, NY, 10017 |
DURR NICOLE | Director | 675 THIRD AVE 3RD FLOOR, NEW YORK, NY, 10017 |
DURR NICOLE | Vice President | 675 THIRD AVE 3RD FLOOR, NEW YORK, NY, 10017 |
DURR NICOLE | Secretary | 675 THIRD AVE 3RD FLOOR, NEW YORK, NY, 10017 |
BRELSKI KAREN | Director | 292 S COUNTY RD SUITE 213, PALM BEACH, FL, 33480 |
SLAVIN MICHAEL A | Agent | 4440 PGA BLVD., PALM BCH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-21 | 292 S COUNTY ROAD, SUITE 213, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-12 | 292 S COUNTY ROAD, SUITE 213, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | SLAVIN, MICHAEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 4440 PGA BLVD., STE 402, PALM BCH GARDENS, FL 33410 | - |
REINSTATEMENT | 1994-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-01-08 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-07-07 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State