Entity Name: | 85TH STREET REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2001 (24 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: | P01000072906 |
Address: | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Mail Address: | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWICKLER SEYMOUR | Agent | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ZWICKLER BETTY U | President | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ZWICKLER BETTY U | Secretary | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ZWICKLER BETTY U | Director | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
ZWICKLER SEYMOUR | Director | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ZWICKLER SEYMOUR | Vice President | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
ZWICKLER SEYMOUR | Treasurer | 146 GREENS ROAD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2001-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State