Entity Name: | J. SILVER OF DELRAY BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Mar 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000022426 |
FEI/EIN Number | 65-0570575 |
Address: | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 |
Mail Address: | 1 TESTA PLACE, NORWALK, CT 06854 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOZZO, LAUREL | Agent | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
CERRETA, JOHN | Director | 31 DEANE LANE, FAIRFIELD, CT 06430 |
SILVER, RICHARD M | Director | 35 TOBBACO ROAD, WESTON, CT 06852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-09-02 | TOZZO, LAUREL | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-02 | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 1996-08-30 | 1463 S CONGRESS AVE, DELRAY BEACH, FL 33444 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State