Entity Name: | MARSHALLS OF CASSELBERRY, FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jul 1989 (36 years ago) |
Date of dissolution: | 01 Jul 1992 (33 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 1992 (33 years ago) |
Document Number: | L00364 |
FEI/EIN Number | 04-3058088 |
Address: | 200 BRICKSTONE SQUARE #422, % TAX DEPT., ANDOVER, MA 01810 |
Mail Address: | 200 BRICKSTONE SQUARE #422, % TAX DEPT., ANDOVER, MA 01810 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
GOLDSTEIN, STANLEY P. | Director | ONE THEALL RD., RYE, NY. |
FRIEDHEIM, MICHAEL | Director | ONE THEALL RD., RYE, NY. |
Name | Role | Address |
---|---|---|
ROSSI, JERRY | Chairman | 200 BRICKSTONE SQ., ANDOVER, MA |
Name | Role | Address |
---|---|---|
ROSSI, JERRY | President | 200 BRICKSTONE SQ., ANDOVER, MA |
Name | Role | Address |
---|---|---|
INGRAM, JOHN | Secretary | 200 BRICKSTONE SQ., ANDOVER, MA |
Name | Role | Address |
---|---|---|
INGRAM, JOHN | Vice President | 200 BRICKSTONE SQ., ANDOVER, MA |
Name | Role | Address |
---|---|---|
COHEN, IRWIN | Treasurer | 200 BRICKSTONE SQ., ANDOVER, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1992-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-12 | 200 BRICKSTONE SQUARE #422, % TAX DEPT., ANDOVER, MA 01810 | No data |
CHANGE OF MAILING ADDRESS | 1991-03-12 | 200 BRICKSTONE SQUARE #422, % TAX DEPT., ANDOVER, MA 01810 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State