Entity Name: | MUSTOWMI VENTURE 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: | 11 Dec 1984 (40 years ago) |
Date of dissolution: | 24 Jun 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 1991 (34 years ago) |
Document Number: | P04319 |
FEI/EIN Number |
222561855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | U.S. CORPORATION COMPANY, 806 SOUTH STATE STREET, DOVER, DE, 19901 |
Mail Address: | U.S. CORPORATION COMPANY, 806 SOUTH STATE STREET, DOVER, DE, 19901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARKS, STEVEN L. | Director | CAMBRIDGE WAY, ALPINE, NJ |
MCKINNEY, DARYL | Vice President | 6540 CEDARVIEW CT, DAYTON, OH |
MCKINNEY, DARYL | Director | 6540 CEDARVIEW CT, DAYTON, OH |
ROSENTHAL, MICHAEL | Secretary | 110 NEW ENGLAND DR, STAMFORD, CT |
MARKS, PHILIP | President | 1009 FIFTH AVENUE, NEW YORK, NY |
MARKS, PHILIP | Director | 1009 FIFTH AVENUE, NEW YORK, NY |
MARKS, STEVEN L. | Vice President | CAMBRIDGE WAY, ALPINE, NJ |
ROSENTHAL, MICHAEL | Director | 110 NEW ENGLAND DR, STAMFORD, CT |
RATHKOPF, CLIFFORD A. | Secretary | 405 PARK AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-24 | U.S. CORPORATION COMPANY, 806 SOUTH STATE STREET, DOVER, DE 19901 | - |
CHANGE OF MAILING ADDRESS | 1991-06-24 | U.S. CORPORATION COMPANY, 806 SOUTH STATE STREET, DOVER, DE 19901 | - |
Date of last update: 03 Mar 2025
Sources: Florida Department of State