Entity Name: | HILTON'S NEW YORK FLORAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000048457 |
FEI/EIN Number | 651026145 |
Address: | 2831 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Mail Address: | 2831 N FEDERAL HWY, 1215 SE 2 AVE #201, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANAT MITCHELL E | Agent | 1215 SE 2 AVE #201, FT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
LEVER EYISE | President | 9721 ARBOR OAKS LN #303, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
LEVER EYISE | Director | 9721 ARBOR OAKS LN #303, BOCA RATON, FL, 33428 |
LEVER HILTON | Director | 9721 ARBOR OAKS LN #303, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
LEVER HILTON | Secretary | 9721 ARBOR OAKS LN #303, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
LEVER HILTON | Vice President | 9721 ARBOR OAKS LN #303, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-28 | 2831 N FEDERAL HWY, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-28 | 2831 N FEDERAL HWY, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-28 |
Domestic Profit | 2000-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State