Entity Name: | CLEO RESIDENTIAL HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1994 (30 years ago) |
Date of dissolution: | 13 Aug 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 1997 (28 years ago) |
Document Number: | P94000090145 |
FEI/EIN Number | 65-0575598 |
Address: | % ENGLISH MCCAUGHAN & O'BRYAN, P.A., 100 N.E. 3RD AVE., STE. 1100, FORT LAUDERDALE, FL 33301 |
Mail Address: | % ENGLISH MCCAUGHAN & O'BRYAN, P.A., 100 N.E. 3RD AVE., STE. 1100, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EMO CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BRENNER, WALTER N | President | C/O CREDIT LYONNAIS,1301 AVE OF THE AMERI, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
BRENNER, WALTER N | Director | C/O CREDIT LYONNAIS,1301 AVE OF THE AMERI, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
DECICCO, STEVEN | Secretary | C/O CREDIT LYONNAIS,1301 AVE OF THE AMERI, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
DECICCO, STEVEN | Treasurer | C/O CREDIT LYONNAIS,1301 AVE OF THE AMERI, NEW YORK, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-24 | EMO CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-24 | 100 N.E. 3RD AVE, SUITE 1100, FORT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-08-13 |
ANNUAL REPORT | 1997-06-11 |
ANNUAL REPORT | 1996-05-24 |
ANNUAL REPORT | 1995-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State