Entity Name: | CATALOGUE STATIONERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 1994 (30 years ago) |
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: | F94000006571 |
FEI/EIN Number | 95-4307037 |
Address: | 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 |
Mail Address: | 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MANGONES, JEAN P | Agent | 10242 N.W. 47TH ST., SUITE#16, SUNRISE, FL 33321 |
Name | Role | Address |
---|---|---|
FAUBERT, REYNOLD | President | 17103 KINGSVIEW AVE., CARSON, CA 90746 |
Name | Role | Address |
---|---|---|
FAUBERT, AYN | Vice President | 17103 KINGSVIEW AVE., CARSON, CA 90746 |
Name | Role | Address |
---|---|---|
GREENE, CARY | Secretary | 17103 KINGSVIEW AVE., CARSON, CA 90746 |
Name | Role | Address |
---|---|---|
GREENE, CARY | Treasurer | 17103 KINGSVIEW AVE., CARSON, CA 90746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-24 | 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-24 | 10242 N.W. 47TH ST., STE#16-17, SUNRISE, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 1995-04-24 | MANGONES, JEAN P | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-24 | 10242 N.W. 47TH ST., SUITE#16, SUNRISE, FL 33321 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State