Search icon

PORTAL PUBLICATIONS, LTD. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PORTAL PUBLICATIONS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F96000001607
FEI/EIN Number 680131849
Address: 770 TAMALPAIS DR. #400, CORTE MADERA, CA, 94925, US
Mail Address: 450 WEST 33RD ST., 11TH FLOOR, NEW YORK, NY, 10001
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEARSON JEFFREY SVPC 201 ALAMEDA DEL PRADE, NOVATO, CA, 94948
OBERNAUER MARNE J Director 450 PARK AVE #2001, NEW YORK, NY, 10022
OBERNAUER MARNE J Vice Chairman 450 PARK AVE #2001, NEW YORK, NY, 10022
VECCHIOLLA JOSEPH D Director 450 WEST 33RD STREET, NEW YORK, NY, 10001
VECCHIOLLA JOSEPH D Executive Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001
GRADY PATRICK Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001
- Agent -
DRASNER FRED Director 450 WEST 33RD STREET, NEW YORK, NY, 10001
KRALL MARTIN D Director 450 WEST 33RD STREET, NEW YORK, NY, 10001
KRALL MARTIN D Executive Vice President 450 WEST 33RD STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-21 770 TAMALPAIS DR. #400, CORTE MADERA, CA 94925 -
CHANGE OF MAILING ADDRESS 1999-05-21 770 TAMALPAIS DR. #400, CORTE MADERA, CA 94925 -

Documents

Name Date
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-21
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-08-06
DOCUMENTS PRIOR TO 1997 1996-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State