Search icon

THE PARTY SUPERMARKET FRANCHISING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: THE PARTY SUPERMARKET FRANCHISING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PARTY SUPERMARKET FRANCHISING SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jul 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000051249
FEI/EIN Number 650433625

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

Address: 700 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
Mail Address: 700 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNBLUTH RUTH President 3611 N 52ND AVE, HOLLYWOOD, FL
KORNBLUTH LAWRENCE Secretary 3611 N 52ND AVE, HOLLYWOOD, FL
KORNBLUTH LAWRENCE Treasurer 3611 N 52ND AVE, HOLLYWOOD, FL
COLLINS PAUL Vice President 3900 N 39TH AVE, HOLLYWOOD, FL
HOLTZ AMY Vice President 301 N ALMURESSOR RD, DEPTFUEL, NJ
KONNERS BRUCE CFD 1560 NW 96TH AVE, PLANTATION, FL
KORNBLUTH LAWRENCE Agent 700 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State