Entity Name: | REFG INVESTOR FOUR, 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: | 01 Sep 1995 (30 years ago) |
Date of dissolution: | 21 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 1999 (25 years ago) |
Document Number: | F95000004264 |
FEI/EIN Number |
133847759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY, 10172, US |
Mail Address: | C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACKINNON DONALD J | Chairman | 277 PARK AVENUE, NEW YORK, NY, 10172 |
MACKINNON DONALD J | President | 277 PARK AVENUE, NEW YORK, NY, 10172 |
GARRETT CHARLES L | Vice President | 277 PARK AVE, NEW YORK, NY, 10172 |
GARRETT CHARLES L | Director | 277 PARK AVE, NEW YORK, NY, 10172 |
LAROCCA N. DANTE | Vice President | 277 PARK AVE, NEW YORK, NY, 10172 |
LAROCCA N. DANTE | Director | 277 PARK AVE, NEW YORK, NY, 10172 |
WHITE MARJORIE S | Secretary | 277 PARK AVE, NEW YORK, NY, 10172 |
COMPETIELLO MARK A. | Treasurer | 277 APRK AVENUE, NEW YORK, NY, 10172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172 | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | C/O DLJ, INC., 277 PARK AVE, NEW YORK, NY 10172 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-21 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-02-13 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-09-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State