Entity Name: | AMERICANA BATH & SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jul 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | L03526 |
FEI/EIN Number | 65-0123672 |
Address: | 4047 OKEECHOBEE BLVD, W. PALM BEACH, FL 33409 |
Mail Address: | 4047 OKEECHOBEE BLVD, W. PALM BEACH, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMINOVITCH, ELSIE | Agent | 4047 OKEECHOBEE BLVD., W. PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
SIMINOVITCH, ELSIE | President | 9256 C SABLE RIDGE DR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SIMINOVITCH, ELSIE | Secretary | 9256 C SABLE RIDGE DR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SIMINOVITCH, ELSIE | Director | 9256 C SABLE RIDGE DR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
LARKIN, FLORENCE A | Vice President | 1082 MONTAUK DR., FORKED RIVER, NJ |
Name | Role | Address |
---|---|---|
LARKIN, FLORENCE A | Treasurer | 1082 MONTAUK DR., FORKED RIVER, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-14 | 4047 OKEECHOBEE BLVD, W. PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 1992-05-14 | 4047 OKEECHOBEE BLVD, W. PALM BEACH, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-14 | SIMINOVITCH, ELSIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-07-15 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-02-09 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State