Entity Name: | JENNIFER CONVERTIBLES OF HIALEAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1993 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000087880 |
FEI/EIN Number | 65-0479226 |
Address: | 7079 WOODBRIDGE COURT, BOCA RATON, FL 33434 |
Mail Address: | 419 CROSSWAYS PARK DR., WOODBURY, NY 11797 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GREENFIELD, HARLEY | President | 419 CROSSWAYS PARK DRIVE, WOODBURY, NY |
Name | Role | Address |
---|---|---|
NADEL, GEORGE | Vice President | 419 CROSSWAYS PARK DRIVE, WOODBURY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1998-12-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-12-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 7079 WOODBRIDGE COURT, BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
Reg. Agent Change | 1998-12-18 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State