Search icon

MR. SID OF PALM BEACH, INC.

Company Details

Entity Name: MR. SID OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K83806
FEI/EIN Number 65-0148358
Address: 331 WORTH AVENUE, PALM BEACH, FL 33480
Mail Address: 1211 CENTRE ST, NEWTON, MA 02459
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZABLUDOESKI, DANIEL A Agent LITOW, CUTLER, & ZABLUDOWSKI, 777 BRICKELL AVENUE., STE 2100, MIAMI, FL 33131

President

Name Role Address
SEGEL, IRA M President 1211 CENTRE STREET, NEWTON CENTRE, MA 02459

Treasurer

Name Role Address
SEGEL, IRA M Treasurer 1211 CENTRE STREET, NEWTON CENTRE, MA 02459

Director

Name Role Address
SEGEL, IRA M Director 1211 CENTRE STREET, NEWTON CENTRE, MA 02459

Vice President

Name Role Address
SEGEL, STUART Vice President 1211 CENTRE ST., NEWTON CENTRE, MA 02459
SEGEL, BARRY M Vice President 1211 CENTRE STREET, NEWTON CENTRE, MA 02459

Assistant Secretary

Name Role Address
SEGEL, STUART Assistant Secretary 1211 CENTRE ST., NEWTON CENTRE, MA 02459

Secretary

Name Role Address
SEGEL, BARRY M Secretary 1211 CENTRE STREET, NEWTON CENTRE, MA 02459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1999-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 LITOW, CUTLER, & ZABLUDOWSKI, 777 BRICKELL AVENUE., STE 2100, MIAMI, FL 33131 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1996-06-25 331 WORTH AVENUE, PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-26 331 WORTH AVENUE, PALM BEACH, FL 33480 No data

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-02-26
REINSTATEMENT 1999-10-25
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State