E.J. MARSHALL CORPORATION - Florida Company Profile
Branch
Entity Name: | E.J. MARSHALL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Mar 1988 (37 years ago) |
Branch of: | E.J. MARSHALL CORPORATION, CONNECTICUT (Company Number 0014513) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P18391 |
FEI/EIN Number | 060896204 |
Address: | 60 E MAIN ST, AVON, CT, 06001-3806 |
Mail Address: | 60 E MAIN ST, AVON, CT, 06001-3806 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GOLINSKY, HERBERT | President | 93 CAMBRIDGE LANE, BOYNTON BEACH, FL |
GOLINSKY, HERBERT | Director | 93 CAMBRIDGE LANE, BOYNTON BEACH, FL |
GOLINSKY, JED | Vice President | 2657 N. OCEAN BLVD., BOCA RATON, FL |
GOLINSKY, JED | Treasurer | 2657 N. OCEAN BLVD., BOCA RATON, FL |
GOLINSKY, JED | Director | 2657 N. OCEAN BLVD., BOCA RATON, FL |
SPUNGIN, ERIC | Secretary | 56 EAST MAIN STREET, AVON, CT |
SPUNGIN, ERIC | Director | 56 EAST MAIN STREET, AVON, CT |
PHYLLIS S BLOCK, ATTORNEY AT LAW | Agent | 7000 W PALMETTO PK RD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-12 | 60 E MAIN ST, AVON, CT 06001-3806 | - |
CHANGE OF MAILING ADDRESS | 1991-08-12 | 60 E MAIN ST, AVON, CT 06001-3806 | - |
REGISTERED AGENT NAME CHANGED | 1989-06-23 | PHYLLIS S BLOCK, ATTORNEY AT LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-23 | 7000 W PALMETTO PK RD, SUITE 402, BOCA RATON, FL 33433 | - |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State