Search icon

4730 CORPORATION

Company Details

Entity Name: 4730 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jul 1986 (39 years ago)
Date of dissolution: 13 Aug 1990 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Aug 1990 (34 years ago)
Document Number: P10774
FEI/EIN Number 41-1283408
Address: 2020 SANTA MONICA BLVD., #600, SANTA MONICA, CA 90404
Mail Address: 2020 SANTA MONICA BLVD., #600, SANTA MONICA, CA 90404
Place of Formation: MINNESOTA

President

Name Role Address
TENNEY, ROBERT N. President 2020 SANTA MONICA BLVD, SANTA MONICA, CA

Secretary

Name Role Address
RAMPINO, LOUIS J. Secretary 2020 SANTA MONICA BLVD, SANTA MONICA, CA

Vice President

Name Role Address
SMITH, CANDACE Vice President 2950 BUSKIRK AVE, WALNUT CREEK, CA

Director

Name Role Address
MCNEIL, J.R. Director 2020 SANTA MONICA BLVD., SANTA MONICA, CA
MCINTYRE, L.E. Director 2020 SANTA MONICA BLVD., SANTA MONICA, CA
MCINTYRE, J.A. Director 2020 SANTA MONICA BLVD., SANTA MONICA, CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1990-08-15 2020 SANTA MONICA BLVD., #600, SANTA MONICA, CA 90404 No data
CHANGE OF MAILING ADDRESS 1990-08-15 2020 SANTA MONICA BLVD., #600, SANTA MONICA, CA 90404 No data
WITHDRAWAL 1990-08-13 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State