LAKESIDE APPAREL, INC. - Florida Company Profile

Entity Name: | LAKESIDE APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Dec 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F93000005710 |
FEI/EIN Number | 650454046 |
Address: | 504 N.W. 77TH ST., BOCA RATON, FL, 33487, US |
Mail Address: | 504 N.W. 77TH ST., BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REVAH CECILE | President | 990 S. ROGERS CIR., #10, BOCA RATON, FL |
REVAH CECILE | Chairman | 990 S. ROGERS CIR., #10, BOCA RATON, FL |
REVAH CECILE | Director | 990 S. ROGERS CIR., #10, BOCA RATON, FL |
REVAH DANIEL | PTCD | 990 S. ROGERS CIR., #10, BOCA RATON, FL |
SHAR NAHUM G | Vice President | 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042 |
SHAR NAHUM G | Secretary | 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042 |
RUBIN R S | Director | 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042 |
SHAR NAHUM G | Director | 3333 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11042 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-30 | 504 N.W. 77TH ST., BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 1996-07-30 | 504 N.W. 77TH ST., BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-15 | THE PRENTICE-HALL CORPORATION SYSTEM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-15 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1994-03-04 | LAKESIDE APPAREL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-26 |
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-04-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State