Entity Name: | GAMPEL EQUITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1986 (38 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | J31149 |
FEI/EIN Number | 59-2719422 |
Address: | C/O GAMPEL ORGANIZATION, 4000 HOLLYWOOD BLVD. STE. 700N, HOLLYWOOD, FL 33021 |
Mail Address: | C/O GAMPEL ORGANIZATION, 4000 HOLLYWOOD BLVD. STE. 700N, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELSTEIN, LLOYD | Agent | 4000 HOLLYWOOD BLVD, S700N, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
GAMPEL, HARRY A. | President | 4000 HOLLYWOOD BLVD #700, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
GAMPEL, HARRY A. | Director | 4000 HOLLYWOOD BLVD #700, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
EDELSTEIN, LLOYD | Vice President | 4000 HOLLYWOOD BLVD #700, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
CURTIS, SELMA | Secretary | 4000 HOLLYWOOD BLVD #700, HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1991-07-11 | EDELSTEIN, LLOYD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-11 | 4000 HOLLYWOOD BLVD, S700N, HOLLYWOOD, FL 33021 | No data |
NAME CHANGE AMENDMENT | 1991-03-29 | GAMPEL EQUITY CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-26 | C/O GAMPEL ORGANIZATION, 4000 HOLLYWOOD BLVD. STE. 700N, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 1990-06-26 | C/O GAMPEL ORGANIZATION, 4000 HOLLYWOOD BLVD. STE. 700N, HOLLYWOOD, FL 33021 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State