Search icon

SALOMON REINVESTMENT COMPANY INC. - Florida Company Profile

Company Details

Entity Name: SALOMON REINVESTMENT COMPANY 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: 05 Oct 1995 (29 years ago)
Date of dissolution: 06 Nov 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: F95000004808
FEI/EIN Number 133845724

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

Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, US
Mail Address: 388 GREENWICH STREET, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOROWITZ GEDALE B Director 388 GREENWICH ST, NEW YORK, NY, 10013
SABIRO MARC Executive Vice President 390 GREENWICH STREET, NEW YORK, NY, 10013
ANZEL KEITH Treasurer 388 GREENWICH ST 22ND FL, NEW YORK, NY, 10013
GARNER ROBYN Assistant Secretary 3880 CITIGROUP CENTER DR, TAMPA, FL, 33610
KELLY WILLIAM President 388 GREENWICH STREET, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 388 GREENWICH STREET, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 1999-04-20 388 GREENWICH STREET, NEW YORK, NY 10013 -
NAME CHANGE AMENDMENT 1995-10-31 SALOMON REINVESTMENT COMPANY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000389745 TERMINATED 1000000264985 LEON 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2006-11-06
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State