Search icon

GINTEL ASSET MANAGEMENT, INC.

Branch

Company Details

Entity Name: GINTEL ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jan 1995 (30 years ago)
Branch of: GINTEL ASSET MANAGEMENT, INC., CONNECTICUT (Company Number 0015926)
Date of dissolution: 14 Apr 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: F95000000329
FEI/EIN Number 060871969
Address: 191 POST ROAD WEST, WESTPORT, CT, 06880
Mail Address: 500B MONROE TPKE, MONROE, CT, 06468
Place of Formation: CONNECTICUT

Vice President

Name Role Address
OGDEN REGINA Vice President 294 CUTLERS FARM ROAD, MONROE, CT, 06468
GINSBERG DEBRA L Vice President 315 CAMPANA AVENUE, CORAL GABLES, FL, 33156

Treasurer

Name Role Address
OGDEN REGINA Treasurer 294 CUTLERS FARM ROAD, MONROE, CT, 06468

Director

Name Role Address
GINSBERG DEBRA L Director 315 CAMPANA AVENUE, CORAL GABLES, FL, 33156
GINTEL BARBARA L Director 5 BAYRIDGE ROAD, KEY LARGO, FL, 33037

Secretary

Name Role Address
GINSBERG DEBRA L Secretary 315 CAMPANA AVENUE, CORAL GABLES, FL, 33156

Chief Executive Officer

Name Role Address
GINTEL ROBERT M Chief Executive Officer 5 BAYRIDGE RD, KEY LARGO, FL, 33037

Chairman

Name Role Address
GINTEL ROBERT M Chairman 5 BAYRIDGE RD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 191 POST ROAD WEST, WESTPORT, CT 06880 No data
CHANGE OF MAILING ADDRESS 2004-03-29 191 POST ROAD WEST, WESTPORT, CT 06880 No data
NAME CHANGE AMENDMENT 1997-09-23 GINTEL ASSET MANAGEMENT, INC. No data

Documents

Name Date
Withdrawal 2006-04-14
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-07
NAME CHANGE 1997-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State