Entity Name: | FLEETWOOD PARTNERS 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: | 04 Dec 1986 (38 years ago) |
Branch of: | FLEETWOOD PARTNERS INC., NEW YORK (Company Number 140089) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P12362 |
FEI/EIN Number |
111995897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 FLEETWOOD COURT, RONKONKOMA, NY, 11779 |
Mail Address: | 10 FLEETWOOD COURT, RONKONKOMA, NY, 11779 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KAYES, NEAL | Chairman | 29 PONY TRAIL, STAMFORD, CT |
KAYES, NEAL | Director | 29 PONY TRAIL, STAMFORD, CT |
DI RUSSO, ANTHONY, JR. | President | 2700 COLUMBUS AVE, N. BELLMORE, NY |
DI RUSSO, ANTHONY, JR. | Director | 2700 COLUMBUS AVE, N. BELLMORE, NY |
CALDWELL, DOUGLAS | Vice President | 1 ADELPHI STREET, ISLIP, NY |
BARON, STANLEY | Assistant Secretary | 55 MARION ROAD, WESTPORT, CT |
ROSENBERG, GERALD | Director | MARGATE ONE THORN PLACE, BRIDGEPORT, CT |
LESLIE THOMAS, INC. | STV | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1990-08-17 | FLEETWOOD PARTNERS INC. | - |
REINSTATEMENT | 1989-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-24 | 10 FLEETWOOD COURT, RONKONKOMA, NY 11779 | - |
CHANGE OF MAILING ADDRESS | 1989-04-24 | 10 FLEETWOOD COURT, RONKONKOMA, NY 11779 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State