Search icon

AINSLEY CRESCENT CORPORATION

Branch

Company Details

Entity Name: AINSLEY CRESCENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1991 (34 years ago)
Branch of: AINSLEY CRESCENT CORPORATION, NEW YORK (Company Number 90518)
Date of dissolution: 29 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: P32796
FEI/EIN Number 13-5616089
Address: 201 LAKEVIEW DRIVE, GULF STREAM, FL 33483-7378
Mail Address: 201 LAKEVIEW DRIVE, GULF STREAM, FL 33483-7378
Place of Formation: NEW YORK

Vice President

Name Role Address
SOUAID, GEORGE Vice President 1111 CRANDON BLVD.#B1201, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
SOUAID, GEORGE Secretary 1111 CRANDON BLVD.#B1201, KEY BISCAYNE, FL 33149

Director

Name Role Address
SOUAID, GEORGE Director 1111 CRANDON BLVD.#B1201, KEY BISCAYNE, FL 33149
SOUAID, GEORGETTE Director 1111 CRANDON BLVD. #B1201, KEY BISCAYNE, FL 33149
SOUAID, ROBERT G Director 201 LAKEVIEW DRIVE, DELRAY BEACH, FL 33483

President

Name Role Address
SOUAID, ROBERT G President 201 LAKEVIEW DRIVE, DELRAY BEACH, FL 33483

Treasurer

Name Role Address
SOUAID, ROBERT G Treasurer 201 LAKEVIEW DRIVE, DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 201 LAKEVIEW DRIVE, GULF STREAM, FL 33483-7378 No data
CHANGE OF MAILING ADDRESS 2006-04-19 201 LAKEVIEW DRIVE, GULF STREAM, FL 33483-7378 No data

Documents

Name Date
Withdrawal 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State