Search icon

ONE FOURTH STREET NORTH MANAGEMENT, INC.

Company Details

Entity Name: ONE FOURTH STREET NORTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Dec 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: H35182
FEI/EIN Number 58-1598655
Address: % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324
Mail Address: % C T CORPORATION SYSTEM, 8751 W. BROWARD BLVD., PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
GLAZER, JEFFREY S. Director 1148 EUCLID AVE., CLEVELAND, OH
CRAWFORD, JAMES D. Director 1148 EUCLID AVE., CLEVELAND, OH
RAPASZKY, DENNIS C. Director 1030 EUCLID AVENUE, CLEVELAND, OH

Vice President

Name Role Address
GLAZER, JEFFREY S. Vice President 1148 EUCLID AVE., CLEVELAND, OH

Secretary

Name Role Address
GLAZER, JEFFREY S. Secretary 1148 EUCLID AVE., CLEVELAND, OH

Treasurer

Name Role Address
CRAWFORD, JAMES D. Treasurer 1148 EUCLID AVE., CLEVELAND, OH

President

Name Role Address
RAPASZKY, DENNIS C. President 1030 EUCLID AVENUE, CLEVELAND, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-05-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State