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 |
Name | Role | Address |
---|---|---|
ZABLUDOESKI, DANIEL A | Agent | LITOW, CUTLER, & ZABLUDOWSKI, 777 BRICKELL AVENUE., STE 2100, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
SEGEL, IRA M | President | 1211 CENTRE STREET, NEWTON CENTRE, MA 02459 |
Name | Role | Address |
---|---|---|
SEGEL, IRA M | Treasurer | 1211 CENTRE STREET, NEWTON CENTRE, MA 02459 |
Name | Role | Address |
---|---|---|
SEGEL, IRA M | Director | 1211 CENTRE STREET, NEWTON CENTRE, MA 02459 |
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 |
Name | Role | Address |
---|---|---|
SEGEL, STUART | Assistant Secretary | 1211 CENTRE ST., NEWTON CENTRE, MA 02459 |
Name | Role | Address |
---|---|---|
SEGEL, BARRY M | Secretary | 1211 CENTRE STREET, NEWTON CENTRE, MA 02459 |
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 |
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