Entity Name: | OLD PORT COVE EQUITIES INC. |
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: | 01 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P27116 |
FEI/EIN Number |
650160791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O H. W. PERRY, ESQ., 777 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | C/O H. W. PERRY, ESQ., 777 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Name | Role | Address |
---|---|---|
ROSE BRIAN W | President | 116 E. 68TH STREET, NEW YORK, NY, 10065 |
ROSE BRIAN W | Secretary | 116 E. 68TH STREET, NEW YORK, NY, 10065 |
ROSE BRIAN W | Director | 116 E. 68TH STREET, NEW YORK, NY, 10065 |
MORGAN RICHARD G | Vice President | 1216 U.S. HWY 1 STE E, N. PALM BEACH, FL, 33408 |
TORY JEFF | Director | 41 GLENALLAN ROAD, TORONTO, ON, M4N 19 |
ELLIOTT JORDAN C | Director | 78 Lytton Blvd, Toronto, On, M4R 13 |
ELLIOTT ANN H | Director | 237 Rose Park Drive, Toronto, On, M4T 12 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-22 | C/O H. W. PERRY, ESQ., 777 S FLAGLER DRIVE, SUITE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | C/O H. W. PERRY, ESQ., 777 S FLAGLER DRIVE, SUITE 500E, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | GY CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2002-11-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2018-05-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State