Search icon

FORTY-TWO REALTY, INC.

Company Details

Entity Name: FORTY-TWO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K98743
FEI/EIN Number 59-2956428
Mail Address: P.O. BOX 551260, JACKSONVILLE, FL 32255
Address: 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL 32256

Secretary

Name Role Address
HELMING, HARLAN D Secretary 2988 BERNICE DRIVE, JACKSONVILLE, FL
GEFEN, SIDNEY Secretary 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217

Director

Name Role Address
HELMING, HARLAN D Director 2988 BERNICE DRIVE, JACKSONVILLE, FL
JAFFE, BARBARA G Director 6750 N. EPPING FOREST WY, JACKSONVILLE, FL

Vice President

Name Role Address
HELMING, HARLAN D Vice President 2988 BERNICE DRIVE, JACKSONVILLE, FL

Treasurer

Name Role Address
JAFFE, BARBARA G Treasurer 6750 N. EPPING FOREST WY, JACKSONVILLE, FL

Administrator

Name Role Address
GEFEN, SIDNEY Administrator 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217

President

Name Role Address
GEFEN, SIDNEY President 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2004-02-25 ANSBACHER & SCHNEIDER, P.A. No data
CHANGE OF MAILING ADDRESS 2000-03-20 6260-D DUPONT STATION COURT, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT ROAD, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State