Search icon

SREG GREAT MALL, INC.

Company Details

Entity Name: SREG GREAT MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1999 (26 years ago)
Date of dissolution: 30 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: F99000000287
FEI/EIN Number 65-0911745
Address: C/O 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: C/O 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Director

Name Role Address
SWERDLOW, MICHAEL J Director 3390 MARY STREET STE 200, COCONUT GROVE, FL 33133

Senior Vice President

Name Role Address
STOTZER, THEODORE R Senior Vice President 321 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
STOTZER, THEODORE R Secretary 321 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Executive Vice President

Name Role Address
DILL, BRETT Executive Vice President 3390 MARY STREET STE 200, COCONUT GROVE, FL 33133
LEBLANC, ROGER Executive Vice President 300 SW 1ST AVENUE STE 133, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-30 C/O 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2005-12-30 C/O 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
Withdrawal 2005-12-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
Reg. Agent Change 2003-09-24
ANNUAL REPORT 2003-04-07
Reg. Agent Change 2002-08-14
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-02
Foreign Profit 1999-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State