Search icon

AFTER THE FACT, INC.

Company Details

Entity Name: AFTER THE FACT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K19117
FEI/EIN Number 65-0045093
Address: 4100 N. 58TH AVE, #210, HOLLYWOOD, FL 33021
Mail Address: 4100 N. 58TH AVE, #210, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER, JANE Agent 4100 N. 58TH AVE, #210, HOLLYWOOD, FL 33021

Secretary

Name Role Address
MAYER, JANE Secretary 4100 N. 58TH AVE, #210, HOLLYWOOD, FL

Vice President

Name Role Address
SPRITZER, CINDY Vice President 4100 N. 58TH AVE, #210, HOLLYWOOD, FL

Treasurer

Name Role Address
SPRITZER, CINDY Treasurer 4100 N. 58TH AVE, #210, HOLLYWOOD, FL

President

Name Role Address
MAYER, JANE President 4100 N. 58TH AVE, #210, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1989-09-08 MAYER, JANE No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State