J. SILVER OF DELRAY BEACH, INC. - Florida Company Profile

Entity Name: | J. SILVER OF DELRAY BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 1995 (30 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: | P95000022426 |
FEI/EIN Number | 650570575 |
Address: | 1463 S CONGRESS AVE, DELRAY BEACH, FL, 33444 |
Mail Address: | 1 TESTA PLACE, NORWALK, CT, 06854 |
ZIP code: | 33444 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERRETA JOHN | Director | 31 DEANE LANE, FAIRFIELD, CT, 06430 |
SILVER RICHARD M | Director | 35 TOBBACO ROAD, WESTON, CT, 06852 |
TOZZO LAUREL | Agent | 1463 S CONGRESS AVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-09-02 | TOZZO, LAUREL | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-02 | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 1996-08-30 | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-08-30 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-09-02 |
ANNUAL REPORT | 1996-08-30 |
DOCUMENTS PRIOR TO 1997 | 1995-03-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State