Entity Name: | THE SEGAL COMPANY (SOUTHEAST), 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: | 17 May 1990 (35 years ago) |
Date of dissolution: | 24 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Nov 1998 (26 years ago) |
Document Number: | P29392 |
FEI/EIN Number |
132619259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK AVENUE, NEW YORK, NY, 10016-5895, US |
Mail Address: | ONE PARK AVENUE, NEW YORK, NY, 10016-5895, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DELLOUO ROBERT J | Director | ONE PARK AVE, NY, NY |
DIBARTOLO RICARDO | Treasurer | ONE PARK AVE, NY, NY |
FLUHR, HOWARD | President | ONE PARK AVE, NY, NY |
FLUHR, HOWARD | Director | ONE PARK AVE, NY, NY |
KRINSKY, ROBERT D. | CB | ONE PARK AVE, NY, NY |
PAUL, ROBERT D. | Director | ONE PARK AVE, NY, NY |
GUNNING, JAMES R. | Vice President | ONE PARK AVE, NY, NY |
GUNNING, JAMES R. | Secretary | ONE PARK AVE, NY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-24 | ONE PARK AVENUE, NEW YORK, NY 10016-5895 | - |
CHANGE OF MAILING ADDRESS | 1998-11-24 | ONE PARK AVENUE, NEW YORK, NY 10016-5895 | - |
NAME CHANGE AMENDMENT | 1992-06-29 | THE SEGAL COMPANY (SOUTHEAST), INC. | - |
Name | Date |
---|---|
Withdrawal | 1998-11-24 |
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State