Search icon

SAN NICHOLAS DALE MABRY CORP. - Florida Company Profile

Company Details

Entity Name: SAN NICHOLAS DALE MABRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN NICHOLAS DALE MABRY CORP. 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: 13 May 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000036297
FEI/EIN Number 593311776

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

Address: 3641 N. KENNEDY BLVD., SUITE A, TAMPA, FL, 33609, US
Mail Address: 3641 N. KENNEDY BLVD., SUITE A, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY CLIFF President 4932 ST. CROIX DRIVE, TAMPA, FL, 33629
LEVY CLIFF Secretary 4932 ST. CROIX DRIVE, TAMPA, FL, 33629
LEVY CLIFF Treasurer 4932 ST. CROIX DRIVE, TAMPA, FL, 33629
LEVY CLIFF Director 4932 ST. CROIX DRIVE, TAMPA, FL, 33629
LEVY SIGMUND Vice President 217 BURBANK DRIVE, TORONTO, ONTARIO, CA, M2K-15
LEVY SIGMUND Assistant Secretary 217 BURBANK DRIVE, TORONTO, ONTARIO, CA, M2K-15
BARNETT LESLIE J Agent BARNETT, BOLT, KIRKWOOD & LONG, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 BARNETT, BOLT, KIRKWOOD & LONG, 601 BAYSHORE BLVD., STE 700, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2003-04-21 BARNETT, LESLIE J -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 3641 N. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2000-03-03 3641 N. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -
REINSTATEMENT 1997-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-10
REINSTATEMENT 1997-01-15
ANNUAL REPORT 1995-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State