Entity Name: | DISTINCTIVE COLLECTIBLES GIFT SUPPLIERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000123301 |
FEI/EIN Number | 200363600 |
Address: | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Mail Address: | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELIGMAN TOM | Agent | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SELIGMAN TOM | Director | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
WEINSTEIN ARTHUR | Director | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000060159 | LAPSED | 05-448-COSO-62 | BROWARD COUNTY COURT | 2005-04-15 | 2010-05-02 | $3,749.66 | THE NEW YORK TIMES COMPANY, P.O. BOX 777, PHILADELPHIA, PA 19175 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-28 |
Domestic Profit | 2003-10-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State