Search icon

PROGRAM UNDERWRITERS VII, INC.

Headquarter

Company Details

Entity Name: PROGRAM UNDERWRITERS VII, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H41450
FEI/EIN Number 59-2492476
Address: 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616
Mail Address: 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRAM UNDERWRITERS VII, INC., ALABAMA 000-886-623 ALABAMA

Agent

Name Role Address
ZISSELMAN, ARNOLD Agent 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066

President

Name Role Address
BUTO, DONNA M President 5823 N.W 119 DR., CORAL SPRINGS, FL 33076

Vice President

Name Role Address
BUTO, STEPHEN Vice President 11184 LAKEVIEW DRIVE, CORAL SPGS, FL 33071

Secretary

Name Role Address
BUTO, FRANCES T Secretary 10975 NW 66 CT, PARKLAND, FL 33076

Treasurer

Name Role Address
BUTO, FRANCES T Treasurer 10975 NW 66 CT, PARKLAND, FL 33076

Director

Name Role Address
BUTO, FRANCES T Director 10975 NW 66 CT, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616 No data
CHANGE OF MAILING ADDRESS 2001-05-04 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 1999-03-29 ZISSELMAN, ARNOLD No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State