RECEPTIVE SERVICES OF FLORIDA, INC. - Florida Company Profile

Entity Name: | RECEPTIVE SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 1995 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P95000001288 |
FEI/EIN Number | 593292530 |
Address: | 1326 S. RIDGEWOOD AVE., SUITE 7, DAYTONA BEACH, FL, 32114 |
Mail Address: | 1500 BEVILLE ROAD, 606-215, DAYTONA BEACH, FL, 32114-5644, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWENSTEIN MIKE | Chairman | 3564 NOSTRAND AVENUE, BROOKLYN, NY |
LOWENSTEIN MIKE | President | 3564 NOSTRAND AVENUE, BROOKLYN, NY |
HAUSMAN MARSHA | President | P. O. BOX 1236 N/A, SELDEN, NY |
DALRYMPLE ELLIOTT H. | Treasurer | 90 CORNELL STREET, STE. 1142, KINGSTON, NY |
KING JUDSON | Agent | 1326 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
LOWENSTEIN MIKE | Vice President | 3564 NOSTRAND AVENUE, BROOKLYN, NY |
DALRYMPLE ELLIOTT H. | Secretary | 90 CORNELL STREET, STE. 1142, KINGSTON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-08-08 | 1326 S. RIDGEWOOD AVE., SUITE 7, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-08 |
DOCUMENTS PRIOR TO 1997 | 1995-01-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State