Search icon

PRUDENTIAL METAL SUPPLY CORP.

Company Details

Entity Name: PRUDENTIAL METAL SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P14247
FEI/EIN Number 04-2270227
Address: 171 MILTON STREET, E. DEDHAM, MA 02026
Mail Address: PO BOX 4159, E. DEDHAM, MA 02027
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
HELMAN, JAMES Agent 4241 SOUTHWEST 70TH COURT, MIAMI, FL 33155

Vice President

Name Role Address
ROSEMAN, RICHARD H. Vice President 87 BLUE HILL DR., WESTWOOD, MA
KOLIKOF, GLORIA Vice President 19571 NE 37 AVE, N MIAMI, FL

Secretary

Name Role Address
HELMAN, IRVING J. Secretary 10 LYMAN ROAD, CHESTNUT HILL, MA

Assistant Treasurer

Name Role Address
FISHER, MARTHA Assistant Treasurer 13A CUTTERS GREEN, N PROVIDENCE, RI

Executive Vice President

Name Role Address
HELMAN, JAMES R. Executive Vice President 5201 LAGORCE DRIVE, MIAMI BEACH, FL

President

Name Role Address
KOLIKOF, ROBERT A. President 19571 NE 37TH AVE, N MIAMI, FL

Treasurer

Name Role Address
KOLIKOF, ROBERT A. Treasurer 19571 NE 37TH AVE, N MIAMI, FL

Director

Name Role Address
KOLIKOF, ROBERT A. Director 19571 NE 37TH AVE, N MIAMI, FL
ROSEMAN, RICHARD H. Director 87 BLUE HILL DR., WESTWOOD, MA
KOLIKOF, GLORIA Director 19571 NE 37 AVE, N MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-14 171 MILTON STREET, E. DEDHAM, MA 02026 No data
REGISTERED AGENT NAME CHANGED 1999-09-14 HELMAN, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 4241 SOUTHWEST 70TH COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1998-03-18 171 MILTON STREET, E. DEDHAM, MA 02026 No data

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: 04 Feb 2025

Sources: Florida Department of State