Search icon

SELECT SITES OF ATTLEBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: SELECT SITES OF ATTLEBOROUGH, INC.
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: 06 Jul 1994 (31 years ago)
Date of dissolution: 18 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: F94000003542
FEI/EIN Number 650282115

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

Address: 3109 GRAND AVE, #326, COCONUT GROVE, FL, 33133, US
Mail Address: 3109 GRAND AVE, #326, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
LENARD HOWARD B President 3109 GRAND AVE #326, COCONUT GROVE, FL, 33133
DIXON ROBERT Secretary 3109 GRAND AVE #326, COCONUT GROVE, FL, 33133
DIXON ROBERT Director 3109 GRAND AVE #326, COCONUT GROVE, FL, 33133
LENARD HOWARD Agent 3109 GRAND AVE. #326, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3109 GRAND AVE, #326, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-05-03 3109 GRAND AVE, #326, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2004-05-03 LENARD, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3109 GRAND AVE. #326, COCONUT GROVE, FL 33133 -

Documents

Name Date
WITHDRAWAL 2014-12-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State