Search icon

TODTMAN, YOUNG, TUNICK, NACHAMIE, HENDLER, SPIZZ & DROGIN P.C.. - Florida Company Profile

Company Details

Entity Name: TODTMAN, YOUNG, TUNICK, NACHAMIE, HENDLER, SPIZZ & DROGIN P.C..
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: 17 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F93000001347
FEI/EIN Number 132911171

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

Address: 425 PARK AVE 5TH FL, NEW YORK, NY, 10022, US
Mail Address: 425 PARK AVE, 5TH FL, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
YOUNG DONALD R President 425 PARK AVE, NEW YORK, NY
YOUNG DONALD R Director 425 PARK AVE, NEW YORK, NY
TODTMAN MARTIN Vice President 425 PARK AVE, NEW YORK, NY
TODTMAN MARTIN Director 425 PARK AVE, NEW YORK, NY
TOLZ ROBERT Secretary 425 PARK AVE, NEW YORK, NY
TUNICK CARL Director 425 PARK AVE, NEW YORK, NY
NACHAMIE BART Director 425 PARK AVE, NEW YORK, NY
HENDLER STANLEY R Director 425 PARK AVE, NEW YORK, NY
PLEETER LOUIS J Agent 2255 GLADES ROAD, SUITE 236-W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 425 PARK AVE 5TH FL, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 1994-04-27 425 PARK AVE 5TH FL, NEW YORK, NY 10022 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State