Entity Name: | BEVERLY HILLS CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jan 1989 (36 years ago) |
Branch of: | BEVERLY HILLS CONCEPTS, INC., CONNECTICUT (Company Number 0204916) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P22617 |
FEI/EIN Number | 00-0000000 |
Address: | 950 CROMWELL AVENUE, ROCKY HILL, CT 06067 |
Mail Address: | 950 CROMWELL AVENUE, ROCKY HILL, CT 06067 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
REMINGTON, CHARLES | President | 950 CROMWELL AVE., ROCKY HILL, CT |
Name | Role | Address |
---|---|---|
REMINGTON, CHARLES | Director | 950 CROMWELL AVE., ROCKY HILL, CT |
LEITAO, JEANNIE | Director | 950 CROMWELL AVE., ROCKY HILL, CT |
STEIDLE, WAYNE | Director | 950 CROMWELL AVE., ROCKY HILL, CT |
Name | Role | Address |
---|---|---|
LEITAO, JEANNIE | Secretary | 950 CROMWELL AVE., ROCKY HILL, CT |
Name | Role | Address |
---|---|---|
STEIDLE, WAYNE | Treasurer | 950 CROMWELL AVE., ROCKY HILL, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State