Entity Name: | MURIEL BLOCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1989 (35 years ago) |
Date of dissolution: | 09 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | L21970 |
FEI/EIN Number | 65-0148394 |
Address: | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 |
Mail Address: | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MURIEL BLOCH, INC., CONNECTICUT | 0857799 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KRONISH, GAIL | Agent | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
KRONISH, GAIL | Director | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 |
KARGER, STEPHANIE | Director | 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701 |
Name | Role | Address |
---|---|---|
KRONISH, GAIL | President | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
KARGER, STEPHANIE | Secretary | 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701 |
Name | Role | Address |
---|---|---|
KARGER, STEPHANIE | Treasurer | 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-20 | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-20 | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-20 | KRONISH, GAIL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-20 | 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-20 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State