Entity Name: | MF SHOWROOM HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F94000001739 |
FEI/EIN Number | 880303531 |
Address: | 725 DAWSON DRIVE, NEWARK, DE, 19715, US |
Mail Address: | P.O. BOX 1096, NEWARK, DE, 19715, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 19715 |
Name | Role | Address |
---|---|---|
LLOYD DAVID | Secretary | 1405 STONE RDIGE BLVD, NEW CASTLE, DE, 19720 |
Name | Role | Address |
---|---|---|
HECHT MELVIN | Treasurer | 1410 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
HAM MARC | President | 1626 OLD COOCHES BRIDGE RD., NEWARK, DE, 19702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1998-01-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REINSTATEMENT | 1996-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-04 | 725 DAWSON DRIVE, NEWARK, DE 19715 | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-06-09 | 725 DAWSON DRIVE, NEWARK, DE 19715 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-02-12 |
ANNUAL REPORT | 1999-05-07 |
REINSTATEMENT | 1998-01-29 |
ANNUAL REPORT | 1995-06-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State