Search icon

WEST PALM INFINITI, INC.

Company Details

Entity Name: WEST PALM INFINITI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1989 (36 years ago)
Date of dissolution: 15 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2001 (23 years ago)
Document Number: K98704
FEI/EIN Number 65-0132666
Address: 581 S MILITARY TRL, WEST PALM BEACH, FL 33415
Mail Address: 551 S. MILITARY TRAIL, W. PALM BEACH, FL 33415-3990
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1044150 375 PARK AVENUE, 22ND FL, NEW YORK, NY, 10152 375 PARK AVE, 22ND FL, NEW YORK, NY, 10152 2122333300

Filings since 1997-11-21

Form type 424B3
File number 333-39989-50
Filing date 1997-11-21

Filings since 1997-11-21

Form type 424B3
File number 333-35907-48
Filing date 1997-11-21

Filings since 1997-11-20

Form type S-4/A
File number 333-39989-50
Filing date 1997-11-20

Filings since 1997-11-20

Form type S-4/A
File number 333-35907-48
Filing date 1997-11-20

Filings since 1997-11-12

Form type S-4
File number 333-39989-50
Filing date 1997-11-12

Filings since 1997-09-18

Form type S-4
File number 333-35907-48
Filing date 1997-09-18

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
DAVIDSON, JAMES R Director 1, HARMON PLAZA, 9TH FLR SECAUCUS, NJ 07096
KURNICK, ROBERT H Director 13400 OUTER DR, DETROIT, MI 48239

Treasurer

Name Role Address
DAVIDSON, JAMES R Treasurer 1, HARMON PLAZA, 9TH FLR SECAUCUS, NJ 07096

Secretary

Name Role Address
KURNICK, ROBERT H Secretary 13400 OUTER DR, DETROIT, MI 48239
DIFEO, SAMUEL X Secretary 1, HARMON PLAZA, 9TH FLR SECAUCUS, NJ 07096

President

Name Role Address
GROSSO, GLENN President 551 S MILITARY TRL, WEST PALM BEACH, FL 33415

Vice President

Name Role Address
DIFEO, SAMUEL X Vice President 1, HARMON PLAZA, 9TH FLR SECAUCUS, NJ 07096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-23 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1993-02-23 581 S MILITARY TRL, WEST PALM BEACH, FL 33415 No data

Documents

Name Date
Voluntary Dissolution 2001-11-15
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-05-17
Reg. Agent Change 1999-12-08
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State