Search icon

REALMARK CORPORATION, A NEW YORK CORPORATION - Florida Company Profile

Company Details

Entity Name: REALMARK CORPORATION, A NEW YORK 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: 14 Nov 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P36290
FEI/EIN Number 161036720

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

Address: 2350 NORTH FOREST ROAD, SUITE 12A, GETZVILLE, NY, 14068, US
Mail Address: 2350 NORTH FOREST ROAD, SUITE 12A, GETZVILLE, NY, 14068, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
JAYSON JOSEPH M President 2350 NORTH FOREST ROAD SUITE 12-A, GETZVILLE, NY, 14068
JAYSON JONATHON M Secretary 2350 NORTH FOREST ROAD SUITE 12A, GETZVILLE, NY, 14068
CIOPPI ANTHONY L Assistant Secretary 2350 NORTH FOREST ROAD SUITE 12A, GETZVILLE, NY, 14068
JAYSON JOSEPH M Treasurer 2350 NORTH FOREST ROAD SUITE 12-A, GETZVILLE, NY, 14068
JAYSON JOSEPH M Director 2350 NORTH FOREST ROAD SUITE 12-A, GETZVILLE, NY, 14068
JAYSON JUDITH Vice President 2350 NORTH FOREST ROAD SUITE 12-A, GETZVILLE, NY, 14068
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-03-09 2350 NORTH FOREST ROAD, SUITE 12A, GETZVILLE, NY 14068 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 2350 NORTH FOREST ROAD, SUITE 12A, GETZVILLE, NY 14068 -
REINSTATEMENT 1999-11-03 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-12-07 - -
REGISTERED AGENT NAME CHANGED 1994-12-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-12-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-29
REINSTATEMENT 1999-11-03
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State