Entity Name: | THE HANDBAG FACTORY OUTLET, INC. |
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: | 12 Mar 1984 (41 years ago) |
Date of dissolution: | 14 Nov 1986 (38 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 14 Nov 1986 (38 years ago) |
Document Number: | P01194 |
FEI/EIN Number |
042780441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 358 BELLEVILLE AVENUE, PO BOX G-830, DOVER, DE |
Mail Address: | 358 BELLEVILLE AVENUE, PO BOX G-830, DOVER, DE |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GINSBERG, THEODORE | President | 40 EAST 80 STREET, NEW YORK, NY |
GINSBERG, THEODORE | Director | 40 EAST 80 STREET, NEW YORK, NY |
ADAMS, ALLEN | Vice President | 1458 N JULIA COURT, CAMARILLO, CA |
LINDELL, CRAIG | Secretary | 628 ELM STREET, SOUTH DARTMOUTH, MA |
LINDELL, CRAIG | Director | 628 ELM STREET, SOUTH DARTMOUTH, MA |
KANE, MARVIN | Director | 61 RIVIERA DRIVE, S. MASSAPEQUA, NY |
BYRNE, JOHN P. | Director | 10 ROYAL WAY, DALLAS, TX |
HARRINGTON, EDWARD J. | Treasurer | 129 MOORE STREET, FALL RIVER, MA |
UNITED STATES CORPORATION COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-05-17 | 358 BELLEVILLE AVENUE, PO BOX G-830, DOVER, DE | - |
CHANGE OF MAILING ADDRESS | 1985-05-17 | 358 BELLEVILLE AVENUE, PO BOX G-830, DOVER, DE | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-05-17 | 226 W GEORGIA ST, NEW BEDFORD, MA 02742 | - |
AMENDMENT | 1985-01-17 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State