Search icon

GORSKI RELAPSE PREVENTION ENVIRONMENTS, INC.

Company Details

Entity Name: GORSKI RELAPSE PREVENTION ENVIRONMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000108711
FEI/EIN Number NOT APPLICABLE
Address: 1720 HARRISON STREET, PH A, HOLLYWOOD, FL, 33020, UN
Mail Address: 1720 HARRISON STREET, PH A, HOLLYWOOD, FL, 33020, UN
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HARVEY SCHOLL, P.A. Agent

Director

Name Role Address
Ware Barry Director 1720 HARRISON STREET, HOLLYWOOD, FL, 33020
Bittelman Esther Director 12950 SW 13 ST #303D, PEMBROKE PINES, FL, 33027
Scholl Harvey Director 1720 Harrison Street, Hollywood, FL, 33020
Sassoon Elliott Director 1720 Harrison Street, Hollywood, FL, 33020

Treasurer

Name Role Address
ROY SCHWARTZ I Treasurer 5307 NW 118 AVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
Bittelman Esther Secretary 12950 SW 13 ST #303D, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-09 1720 Harrison Street, Penthouse A, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1720 HARRISON STREET, PH A, HOLLYWOOD, FL 33020 UN No data
REINSTATEMENT 2013-04-16 No data No data
CHANGE OF MAILING ADDRESS 2013-04-16 1720 HARRISON STREET, PH A, HOLLYWOOD, FL 33020 UN No data
REGISTERED AGENT NAME CHANGED 2013-04-16 HARVEY SCHOLL P.A. No data
PENDING REINSTATEMENT 2013-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-09
REINSTATEMENT 2013-04-16
ANNUAL REPORT 2008-07-10
Domestic Profit 2007-10-01
Off/Dir Resignation 2007-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State