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 |
Name | Role | Address |
---|---|---|
MAYER, JANE | Agent | 4100 N. 58TH AVE, #210, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MAYER, JANE | Secretary | 4100 N. 58TH AVE, #210, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
SPRITZER, CINDY | Vice President | 4100 N. 58TH AVE, #210, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
SPRITZER, CINDY | Treasurer | 4100 N. 58TH AVE, #210, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
MAYER, JANE | President | 4100 N. 58TH AVE, #210, HOLLYWOOD, FL |
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