Entity Name: | JOYCE E. STROM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jul 1989 (36 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | L04667 |
FEI/EIN Number | 65-0140430 |
Address: | 5455-59 NORTH STATE ROAD 7, TAMARAC, FL 33319 |
Mail Address: | 5455-59 NORTH STATE ROAD 7, TAMARAC, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROM-PAIKIN, JOYCE E. | Agent | 5455 NO STATE RD 7, TAMARAC, FL 33319 |
Name | Role | Address |
---|---|---|
IACONIS, PAUL J. | Vice President | 9 SILZER AVE, ISELIN, NJ |
Name | Role | Address |
---|---|---|
IACONIS, PAUL J. | Director | 9 SILZER AVE, ISELIN, NJ |
STROM-PAIKIN, JOYCE E. | Director | 7450 NW 51ST STREET, LAUDERHILL, FL |
Name | Role | Address |
---|---|---|
STROM-PAIKIN, JOYCE E. | President | 7450 NW 51ST STREET, LAUDERHILL, FL |
Name | Role | Address |
---|---|---|
STROM-PAIKIN, JOYCE E. | Treasurer | 7450 NW 51ST STREET, LAUDERHILL, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-07 | 5455 NO STATE RD 7, TAMARAC, FL 33319 | No data |
NAME CHANGE AMENDMENT | 1992-03-31 | JOYCE E. STROM, INC. | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State