Search icon

RECORD TOWN, INC. - Florida Company Profile

Company Details

Entity Name: RECORD TOWN, 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: 15 May 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10117
FEI/EIN Number 141552668

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 CORPORATE CIRCLE, ALBANY, NY, 12203
Mail Address: 38 CORPORATE CIRCLE, ALBANY, NY, 12203
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
EISENBERG BRUCE J Executive 38 CORPORATE CIRCLE, ALBANY, NY, 12203
SAPIENZA EDWIN Treasurer 38 CORPORATE CIRCLE, ALBANY, NY, 12203
SOLOW MICHEAL Director 38 CORPORATE CIRCLE, ALBANY, NY, 12203
MARKS ROBERT Director 38 CORPORATE CIRCLE, ALBANY, NY, 12203
NAHL MICHEAL Director 38 CORPORATE CIRCLE, ALBANY, NY, 12203
HANAKA MARTIN J Director 38 CORPORATE CIRCLE, ALBANY, NY, 12203
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
MERGER 2004-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050679
REGISTERED AGENT NAME CHANGED 1992-04-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000224999 TERMINATED 1000000084335 3876 866 2008-07-01 2028-07-09 $ 16,516.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State