Search icon

FSC REALTY THUNDER HOLLOW, INC.

Company Details

Entity Name: FSC REALTY THUNDER HOLLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Aug 1998 (26 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: F98000004684
FEI/EIN Number 593526109
Address: 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212
Mail Address: 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
FINBERG STANLEY R President 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212

Treasurer

Name Role Address
FINBERG STANLEY R Treasurer 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212

Director

Name Role Address
FINBERG STANLEY R Director 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212

Vice President

Name Role Address
RYAN SANDY Vice President 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212
BARIL ALBERT Vice President 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212

Secretary

Name Role Address
RYAN SANDY Secretary 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212
BRANNIAN LAWRENCE J Secretary 8150 N. CENTRAL EXPRESSWAY SUITE 1800, DALLAS, TX, 75206

Assistant Secretary

Name Role Address
BARIL ALBERT Assistant Secretary 9777 WILSHIRE BLVD., SUITE 710, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Reg. Agent Resignation 2002-03-18
ANNUAL REPORT 2000-08-16
ANNUAL REPORT 1999-01-27
Foreign Profit 1998-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State