Search icon

PRUDENTIAL METAL SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: PRUDENTIAL METAL SUPPLY 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: 30 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P14247
FEI/EIN Number 042270227

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

Address: 171 MILTON STREET, E. DEDHAM, MA, 02026, US
Mail Address: PO BOX 4159, E. DEDHAM, MA, 02027, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ROSEMAN, RICHARD H. Vice President 87 BLUE HILL DR., WESTWOOD, MA
HELMAN, IRVING J. Secretary 10 LYMAN ROAD, CHESTNUT HILL, MA
FISHER MARTHA Assistant Treasurer 13A CUTTERS GREEN, N PROVIDENCE, RI
HELMAN JAMES R. Executive Vice President 5201 LAGORCE DRIVE, MIAMI BEACH, FL
KOLIKOF ROBERT A. President 19571 NE 37TH AVE, N MIAMI, FL
KOLIKOF ROBERT A. Treasurer 19571 NE 37TH AVE, N MIAMI, FL
KOLIKOF ROBERT A. Director 19571 NE 37TH AVE, N MIAMI, FL
HELMAN JAMES Agent 4241 SOUTHWEST 70TH COURT, MIAMI, FL, 33155
ROSEMAN, RICHARD H. Director 87 BLUE HILL DR., WESTWOOD, MA
KOLIKOF, GLORIA Vice President 19571 NE 37 AVE, N MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-14 171 MILTON STREET, E. DEDHAM, MA 02026 -
REGISTERED AGENT NAME CHANGED 1999-09-14 HELMAN, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 4241 SOUTHWEST 70TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1998-03-18 171 MILTON STREET, E. DEDHAM, MA 02026 -

Documents

Name Date
Reg. Agent Change 1999-09-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State