Search icon

HANDLER TEXTILE CORP. - Florida Company Profile

Branch

Company Details

Entity Name: HANDLER TEXTILE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1984 (41 years ago)
Branch of: HANDLER TEXTILE CORP., NEW YORK (Company Number 209089)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P00708
FEI/EIN Number 132585750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 60 METRO WAY, SECAUCUS, NJ, 07094, US
Mail Address: 60 METRO WAY, SECAUCUS, NJ, 07094, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEMACK EDWARD President 60 METRO WAY, SECAUCUS, NJ, 07094
LEMACK EDWARD Director 60 METRO WAY, SECAUCUS, NJ, 07094
ABRAMOWITZ ARNOLD C Secretary 60 METRO WAY, SECAUCUS, NJ, 07094
ABRAMOWITZ ARNOLD C Director 60 METRO WAY, SECAUCUS, NJ, 07094
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 60 METRO WAY, SECAUCUS, NJ 07094 -
CHANGE OF MAILING ADDRESS 1999-03-02 60 METRO WAY, SECAUCUS, NJ 07094 -
REGISTERED AGENT NAME CHANGED 1999-03-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
REINSTATEMENT 1999-03-02
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-07-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State