Search icon

MURIEL BLOCH, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MURIEL BLOCH, INC., CONNECTICUT 0857799 CONNECTICUT

Agent

Name Role Address
KRONISH, GAIL Agent 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434

Director

Name Role Address
KRONISH, GAIL Director 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434
KARGER, STEPHANIE Director 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701

President

Name Role Address
KRONISH, GAIL President 2500 NORTHWEST 38TH STREET, BOCA RATON, FL 33434

Secretary

Name Role Address
KARGER, STEPHANIE Secretary 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701

Treasurer

Name Role Address
KARGER, STEPHANIE Treasurer 69 ANGELICA DRIVE, FRAMINGHAM, MA 01701

Events

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

Documents

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