Search icon

MASSAPEQUA TEMPORARIES INC.

Branch

Company Details

Entity Name: MASSAPEQUA TEMPORARIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Apr 1996 (29 years ago)
Branch of: MASSAPEQUA TEMPORARIES INC., NEW YORK (Company Number 343749)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F96000001707
FEI/EIN Number 112330444
Address: 1655 E. SEMORAN BLVD., SUITE 40, APOPKA, FL, 32703, US
Mail Address: 1655 E. SEMORAN BLVD., SUITE 40, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
KONITS BARBARA Agent 1655 E. SEMORAN BLVD., APOPKA, FL, 32703

Chairman

Name Role Address
MENICHELLI MARILYN Chairman 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446
MENICHELLI RENO Chairman 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446

President

Name Role Address
MENICHELLI MARILYN President 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
MENICHELLI RENO Vice President 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446
KONITS BARBARA Vice President 530 E CENTRAL BLVD #1501, ORLANDO, FL, 32801

Secretary

Name Role Address
MENICHELLI RENO Secretary 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
MENICHELLI RENO Treasurer 7742 GLENDEVON LANE, DELRAY BEACH, FL, 33446

Director

Name Role Address
KONITS BARBARA Director 530 E CENTRAL BLVD #1501, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1655 E. SEMORAN BLVD., SUITE 40, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 1999-04-27 1655 E. SEMORAN BLVD., SUITE 40, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1655 E. SEMORAN BLVD., STE 40, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 1997-05-02 KONITS, BARBARA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000029591 LAPSED C10-01-126 ORANGE COUNTY CIRCUIT 2001-05-15 2006-11-16 $18,635.99 REHAB SPECIALISTS, INC., 303 SECURITY SQUARE, WINTER HAVEN, FL 33880

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State