Search icon

INSIGNIA RESIDENTIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: INSIGNIA RESIDENTIAL CORPORATION
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: 28 Dec 1990 (34 years ago)
Date of dissolution: 04 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 1998 (26 years ago)
Document Number: P32330
FEI/EIN Number 133597183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. BOX 1089, GREENVILLE, SC, 29602, US
Mail Address: P.O. BOX 1089, GREENVILLE, SC, 29602-1089
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEBEY DANIEL Vice President ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC, 29602
LONG MARTHA Chairman ONE LASIGNIA FINARCIAL PLAZA, GREENVILLE, SC
DREISEL NEIL President 909 THIRD AVE, NY, NY, 10022
DREISEL NEIL Director 909 THIRD AVE, NY, NY, 10022
SHULER, THOMAS R Chief Operating Officer ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC, 29601
SHULER, THOMAS R Director ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC, 29601
URETTA, RONALD Vice President ONE INSIGNIA FINANCIAL PLAZA, GREENVILLE, SC
BUECHLER, KELLEY M. Assistant Secretary 1175 HAYWOOD ROAD, GREENVILLE, SC

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-04 P.O. BOX 1089, GREENVILLE, SC 29602 -
CHANGE OF MAILING ADDRESS 1997-05-06 P.O. BOX 1089, GREENVILLE, SC 29602 -
NAME CHANGE AMENDMENT 1997-02-28 INSIGNIA RESIDENTIAL CORPORATION -

Documents

Name Date
Withdrawal 1998-12-04
ANNUAL REPORT 1998-07-24
ANNUAL REPORT 1997-05-06
AMENDMENT AND NAME CHANGE 1997-02-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State