Search icon

CELL-PAGE REPAIR, INC.

Company Details

Entity Name: CELL-PAGE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P95000059820
Address: 2401 SW 31ST AVE, PEMBROKE PARK, FL 33009
Mail Address: 2401 SW 31ST AVE, PEMBROKE PARK, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENTHAL, CHARLES E Agent 2401 SW 31ST AVE, PEMBROKE PARK, FL 33009

President

Name Role Address
GOMEZ, JORGE J President 6336 WASHINGTON ST, HOLLYWOOD, FL 33024

Director

Name Role Address
GOMEZ, JORGE J Director 6336 WASHINGTON ST, HOLLYWOOD, FL 33024
GIRALDO, WILLIAM A Director 7411 NW 10TH CRT, PLANTATION, FL 33313
RITCHIE, STANLEY P Director 1245 NE 199TH ST, N.M.B., FL 33179
ROSENTHAL, CHARES E Director 330 SE 2ND ST #202H, HALLANDALE, FL 33009

Vice President

Name Role Address
GIRALDO, WILLIAM A Vice President 7411 NW 10TH CRT, PLANTATION, FL 33313
RITCHIE, STANLEY P Vice President 1245 NE 199TH ST, N.M.B., FL 33179
ROSENTHAL, CHARES E Vice President 330 SE 2ND ST #202H, HALLANDALE, FL 33009

Secretary

Name Role Address
RITCHIE, STANLEY P Secretary 1245 NE 199TH ST, N.M.B., FL 33179

Treasurer

Name Role Address
ROSENTHAL, CHARES E Treasurer 330 SE 2ND ST #202H, HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State