Search icon

METNICK & BERNSTEIN, P.C.

Branch

Company Details

Entity Name: METNICK & BERNSTEIN, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1989 (36 years ago)
Branch of: METNICK & BERNSTEIN, P.C., NEW YORK (Company Number 542211)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P23004
FEI/EIN Number 13-2974559
Address: 5150 LINTON BLVD ST 320, DELRAY BEACH, FL 33484
Mail Address: 5150 LINTON BLVD ST 320, DELRAY BEACH, FL 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role Address
METNICK, KENNETH N Agent 5150 LINTON BLVD SUITE 320, DELRAY BEACH, FL 33484

Treasurer

Name Role Address
METNICK, SEYMOUR H. Treasurer 17233 HUNTINGTON PARKWAY, BOCA RATON, FL

President

Name Role Address
METNICK, SEYMOUR H. President 17233 HUNTINGTON PARKWAY, BOCA RATON, FL

Director

Name Role Address
METNICK, SEYMOUR H. Director 17233 HUNTINGTON PARKWAY, BOCA RATON, FL
METNICK, KENNETH N. Director 22764 EL DORADO DR, BOCA RATON, FL 33433

Vice President

Name Role Address
METNICK, KENNETH N. Vice President 22764 EL DORADO DR, BOCA RATON, FL 33433

Secretary

Name Role Address
METNICK, KENNETH N. Secretary 22764 EL DORADO DR, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-12 5150 LINTON BLVD ST 320, DELRAY BEACH, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 5150 LINTON BLVD ST 320, DELRAY BEACH, FL 33484 No data
REINSTATEMENT 1998-12-28 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1996-10-21 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 METNICK, KENNETH N No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 5150 LINTON BLVD SUITE 320, DELRAY BEACH, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State