Search icon

NORTH POINT SALES CORP.

Company Details

Entity Name: NORTH POINT SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L76495
FEI/EIN Number 65-0197971
Address: 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169
Mail Address: 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STERN, JEROME, H Agent 20803 BISCAYNE BLVD, AVENTURA, FL 33180

Director

Name Role Address
LIPSON, ARTHUR E. Director 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL
STERN, JEROME H. Director 20803 BISCAYNE BLVD, AVENTURA, FL

President

Name Role Address
LIPSON, ARTHUR E. President 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL

Treasurer

Name Role Address
LIPSON, ARTHUR E. Treasurer 150 NW 168TH STREET SUITE 310, NORTH MIAMI BEACH, FL

Vice President

Name Role Address
STERN, JEROME H. Vice President 20803 BISCAYNE BLVD, AVENTURA, FL

Secretary

Name Role Address
STERN, JEROME H. Secretary 20803 BISCAYNE BLVD, AVENTURA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169 No data
CHANGE OF MAILING ADDRESS 1995-04-27 150 NW 168TH STREET, SUITE 310, NORTH MIAMI BEACH, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 20803 BISCAYNE BLVD, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1991-02-15 STERN, JEROME, H No data

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State