Search icon

FASHION BUG #2363, INC.

Company Details

Entity Name: FASHION BUG #2363, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1990 (34 years ago)
Date of dissolution: 07 Mar 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Mar 1997 (28 years ago)
Document Number: L97859
FEI/EIN Number 52-1695980
Mail Address: 450 WINKS LN, CORPORATE TAX, BENSALEM, PA 19020
Address: 10063 S. FEDERAL HWY, 450 WINKS LANE, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
BRODSKY, BERNARD Treasurer 450 WINKS LANE, BENSALEM, PA

President

Name Role Address
BERN, DORRIT J President 450 WINKS LANE, BENSALEM, PA

Director

Name Role Address
BERN, DORRIT J Director 450 WINKS LANE, BENSALEM, PA

Secretary

Name Role Address
BRODSKY, BERNARD Secretary 450 WINKS LN, BENSALEM, PA

Vice President

Name Role Address
SPECTER, ERIC Vice President 450 WINKS LANE, BENSALEM, PA

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-03-07 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CHARMING SHOPPES OF NORRISTOWN, INC. CORPORATE MERGER NUMBER 100000012891
CHANGE OF PRINCIPAL ADDRESS 1993-04-15 10063 S. FEDERAL HWY, 450 WINKS LANE, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1993-04-15 10063 S. FEDERAL HWY, 450 WINKS LANE, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
MERGER 1997-03-04
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State