Search icon

M. SEMPIER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M. SEMPIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000105458
FEI/EIN Number 651055578
Address: 22703 CAMINO DEL MAR, #62, BOCA RATON, FL, 33433
Mail Address: 22703 CAMINO DEL MAR, #62, BOCA RATON, FL, 33433
ZIP code: 33433
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMPIER MARTA Vice President 22703 CAMINO DEL MAR #62, BOCA RATON, FL, 33433
SEMPIER MARTA Secretary 22703 CAMINO DEL MAR #62, BOCA RATON, FL, 33433
SEMPIER MARTA President 22703 CAMINO DEL MAR #62, BOCA RATON, FL, 33433
SEMPIER MARTA Director 22703 CAMINO DEL MAR #62, BOCA RATON, FL, 33433
SEMPIER MARTA Treasurer 22703 CAMINO DEL MAR #62, BOCA RATON, FL, 33433
BUCK DAVID E Agent 2900 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-18 22703 CAMINO DEL MAR, #62, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-18 2900 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2003-11-18 22703 CAMINO DEL MAR, #62, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2003-11-18 BUCK, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State