Entity Name: | PHAR-MOR REAL ESTATE, 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: | 26 Feb 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P37661 |
FEI/EIN Number |
341694974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 FEDERAL PLAZA, WEST, P.O. BOX 400, N/A, YOUNGSTOWN, OH, 44501-0400, US |
Mail Address: | 20 FEDERAL PLAZA, WEST, P.O. BOX 400, N/A, YOUNSTOWN, OH, 44501-0400, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELVYN J ESTRIN | Chief Executive Officer | 20 FEDERAL PLZ W, YOUNGSTOWN, OH, 44501 |
ABBEY BUTLER | Chief Executive Officer | 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH, 44501 |
FICARRO JOHN R | Vice President | 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH |
SCHWARTZ DAVID M. | President | 20 FEDERAL HWY, YOUNSTOWN, OH |
SCHWARTZ DAVID M. | Chairman | 20 FEDERAL HWY, YOUNSTOWN, OH |
SEEKELY MARTIN S | Chief Financial Officer | 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH, 44501 |
SCHWARTZ M. DAVID | Director | 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH, 44501 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 20 FEDERAL PLAZA, WEST, P.O. BOX 400, N/A, YOUNGSTOWN, OH 44501-0400 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 20 FEDERAL PLAZA, WEST, P.O. BOX 400, N/A, YOUNGSTOWN, OH 44501-0400 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-16 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State