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 |
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 |
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 | - |
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