Search icon

MACK REALTY HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: MACK REALTY HOLDING COMPANY
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: 31 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000005767
FEI/EIN Number 232959299

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

Address: 12 WEST MARKET ST, YORK, PA, 17405
Mail Address: 12 W. MARKET ST, M-15036, YORK, PA, 17405
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
RIKLIS MESHULAM Chief Executive Officer 9560 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212
WATKINS TED President 12 WEST MARKET ST, YORK, PA, 17405
WEINER PAUL Vice President 12 WEST MARKET ST, YORK, PA, 17405
WEINER PAUL Treasurer 12 WEST MARKET ST, YORK, PA, 17405
MICHAELSON ARTHUR M Secretary 530 FIFTH AVE, NEW YORK, NY, 10036
UNITED CORPORATE SERVICES, INC. Agent -
RIKLIS MESHULAM Chairman 9560 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-11-19 MACK REALTY HOLDING COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
REINSTATEMENT 1998-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-28 12 WEST MARKET ST, YORK, PA 17405 -
CHANGE OF MAILING ADDRESS 1998-12-28 12 WEST MARKET ST, YORK, PA 17405 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-08-31
Name Change 1999-11-19
ANNUAL REPORT 1999-06-16
REINSTATEMENT 1998-12-28
Foreign Profit 1997-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State