Entity Name: | PHILIPS LAKE MARY SUB-VII, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1997 (27 years ago) |
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: | F97000006921 |
FEI/EIN Number | 13-3981486 |
Address: | PHILIPS INTERNATIONAL, 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Mail Address: | PHILIPS INTERNATIONAL, 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PETRA, LOUIS J | President | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
LEVINE, SHEILA | Vice President | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
LEVINE, SHEILA | Secretary | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
GALLAGHER, BRIAN J | Treasurer | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
PILEVSKY, PHILIP | Chairman | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
ABERHAM, ANDREW | Director | 417 FIFTH AVENUE, NEW YORK, NY 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 1999-10-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-02 |
REINSTATEMENT | 1999-10-20 |
ANNUAL REPORT | 1998-05-19 |
Foreign Profit | 1997-12-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State