Entity Name: | CANASTEL'S OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 1987 (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: | J59838 |
FEI/EIN Number | 13-3399570 |
Address: | 101 W 57 ST., NEW YORK, NY 10019 |
Mail Address: | 101 W 57 ST., NEW YORK, NY 10019 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CANASTEL'S OF FLORIDA INC., NEW YORK | 1204912 | NEW YORK |
Name | Role | Address |
---|---|---|
PACKER, MARC | Agent | 3599 NE 207 ST., N MIAMI BCH., FL 33180 |
Name | Role | Address |
---|---|---|
PACKER, MARK | Director | 101 W. 57TH STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-18 | 101 W 57 ST., NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 1988-04-18 | 101 W 57 ST., NEW YORK, NY 10019 | No data |
REGISTERED AGENT NAME CHANGED | 1988-04-18 | PACKER, MARC | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-04-18 | 3599 NE 207 ST., N MIAMI BCH., FL 33180 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State