WOLFF-ZACKIN & ASSOCIATES, INC. - Florida Company Profile
Branch
Entity Name: | WOLFF-ZACKIN & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Dec 1984 (41 years ago) |
Branch of: | WOLFF-ZACKIN & ASSOCIATES, INC., CONNECTICUT (Company Number 0050289) |
Date of dissolution: | 03 Sep 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2002 (23 years ago) |
Document Number: | P04293 |
FEI/EIN Number | 060843864 |
Address: | 112 SOUTH TURNPIKE ROAD, WALLINGFORD, CT, 06492 |
Mail Address: | 112 SOUTH TURNPIKE ROAD, WALLINGFORD, CT, 06492 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HRUBALA, RONALD | President | 23 LUDWIG RD, ELLINGTON, CT |
RABINOWITZ, KENNETH | Secretary | 27 ALFRED DR, TOLLAND, CT |
RABINOWITZ, KENNETH | Director | 27 ALFRED DR, TOLLAND, CT |
SMITH, JOHN J JR | Executive Vice President | 39 ELNA DR, TOLLAND, CT |
SMITH, JOHN J JR | Director | 39 ELNA DR, TOLLAND, CT |
WOLFF, GREG | Chairman | 126 TAMARAC, GLASTONBURY, CT, 06033 |
WOLFF, GREG | Director | 126 TAMARAC, GLASTONBURY, CT, 06033 |
HRUBALA, RONALD | Director | 23 LUDWIG RD, ELLINGTON, CT |
FIORE JOSEPH | Vice President | 27 BRIGHTON LANE, VERNON, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-03 | 112 SOUTH TURNPIKE ROAD, WALLINGFORD, CT 06492 | - |
CHANGE OF MAILING ADDRESS | 2002-09-03 | 112 SOUTH TURNPIKE ROAD, WALLINGFORD, CT 06492 | - |
Name | Date |
---|---|
Withdrawal | 2002-09-03 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-02-20 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-08-20 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State