Search icon

SREG PORT EVERGLADES BUILDING II, INC.

Company Details

Entity Name: SREG PORT EVERGLADES BUILDING II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 13 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2001 (24 years ago)
Document Number: F99000002633
FEI/EIN Number 650858424
Address: 300 HOLLYWOOD WAY, % THEODORE R. STOTZER, HOLLYWOOD, FL, 33021
Mail Address: 300 HOLLYWOOD WAY, % THEODORE R. STOTZER, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

DCCO

Name Role Address
SWERDLOW MICHAEL J DCCO 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

PCO

Name Role Address
ZOHN FRANK PCO 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Senior Vice President

Name Role Address
STOTZER THEODORE R Senior Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
STOTZER THEODORE R Secretary 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Executive Vice President

Name Role Address
ATZMON SIDNEY Executive Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
DILL BRETT Executive Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
LEBLANC ROGER J Executive Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 300 HOLLYWOOD WAY, % THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2001-06-13 300 HOLLYWOOD WAY, % THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Withdrawal 2001-06-13
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-02
Foreign Profit 1999-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State