Search icon

THE FURST GROUP HEADQUARTERS, INC.

Company Details

Entity Name: THE FURST GROUP HEADQUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F92000000580
FEI/EIN Number 22-3015385
Address: FURST COMMERCE CENTER, 459 OAKSHADE ROAD, VINCENTOWN, NJ 08088
Mail Address: FURST COMMERCE CENTER, 459 OAKSHADE ROAD, VINCENTOWN, NJ 08088
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
STREEP, JOHN S President 15841 KILMARNOCK DR, FORT MYERS, FL 33912

Director

Name Role Address
KAYLOR, JAMES D Director 14200 NW 112TH ST, MALCOLM, NE 68402
BRINN, SUZANNE M Director 113 NORTH AVE., BLUE ANCHOR, NJ 08037
BOCKEL, JEFFREY L Director 10157 DIAMOND LAKE DR, BOYNTON BEACH, FL 33437
STREEP, HUBERT Director 16 HAWTHORNE DR, MEDFORD, NJ

Secretary

Name Role Address
BRINN, SUZANNE M Secretary 113 NORTH AVE., BLUE ANCHOR, NJ 08037

Vice President

Name Role Address
PHIPPS, WAYNE C Vice President 9 POINTE VIEW DR, MEDFORD, NJ 08055

Treasurer

Name Role Address
STREEP, HUBERT Treasurer 16 HAWTHORNE DR, MEDFORD, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-06-17
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State