Search icon

TWENTY-FIRST AP#11 CORP. - Florida Company Profile

Company Details

Entity Name: TWENTY-FIRST AP#11 CORP.
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: 08 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F96000003424
FEI/EIN Number 133270947

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

Address: 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
Mail Address: 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
FURMAN JAY President 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
SAVARESE MARY A Vice President 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
SAVARESE MARY A Secretary 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
BIRDOFF RICHARD Vice President 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
BIRDOFF RICHARD Secretary 810 7TH AVE., 28TH FLOOR, NEW YORK, NY, 10019
MURRAY STANLEY L Agent 8260 SW 87TH TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 810 7TH AVE., 28TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2025-07-01 810 7TH AVE., 28TH FLOOR, NEW YORK, NY 10019 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-23
DOCUMENTS PRIOR TO 1997 1996-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State