Entity Name: | PRESIDENTIAL GENPAR, 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: | 12 Oct 1995 (30 years ago) |
Date of dissolution: | 17 Nov 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 1997 (27 years ago) |
Document Number: | F95000004942 |
FEI/EIN Number |
954548206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1999 AVE OF THE STARS, #1200, LOS ANGELES, CA, 90067 |
Mail Address: | 1999 AVE OF THE STARS, #1200, LOS ANGELES, CA, 90067 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MALLORY JOY J | Secretary | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
BARRACK THOMAS J | President | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
BARRACK THOMAS J | Director | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
KESTIN LAWRENCE A | Vice President | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
KESTIN LAWRENCE A | Secretary | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
HEDSTROM MARK M | Vice President | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
HEDSTROM MARK M | Treasurer | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
MCTAVISH KEVIN C | Vice President | 1999 AVE OF THE STARS, LOS ANGELES, CA, 90067 |
EKLEBERRY RICHARD A | Vice President | 201 MAIN ST., FT WORTH, TX, 76102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-17 | - | - |
REINSTATEMENT | 1996-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-17 | 1999 AVE OF THE STARS, #1200, LOS ANGELES, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 1996-09-17 | 1999 AVE OF THE STARS, #1200, LOS ANGELES, CA 90067 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 1997-11-17 |
ANNUAL REPORT | 1997-03-12 |
DOCUMENTS PRIOR TO 1997 | 1995-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State