Entity Name: | MODEX FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1993 (32 years ago) |
Branch of: | MODEX FLORIDA, INC., NEW YORK (Company Number 1689147) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | F93000000994 |
FEI/EIN Number | 13-3696464 |
Address: | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY 10036-8401 |
Mail Address: | 1180 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY 10036-8401 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
TANSEY, FRANCES X | President | 50 GLENBROOK RD., STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
LUSKI, DAVID | Secretary | 194 MOREHOUSE RD., EASTON, CT 06612 |
Name | Role | Address |
---|---|---|
LAVIN, JAMES | Treasurer | 258 RIVERSIDE DR., NEW YORK, NY 10025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-11-23 | COGENCY GLOBAL INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State