Entity Name: | JOSEPH FAFONE MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000017794 |
FEI/EIN Number | 65-0660759 |
Address: | 7495 LA PAZ BLVD., #108, BOCA RATON, FL 33433 |
Mail Address: | 7495 LA PAZ BLVD., #108, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNITZER, GERALD S | Agent | 2455 E SUNRISE BLVD STE 502, FT LAUDERDALE, FL 33304 |
Name | Role | Address |
---|---|---|
FAFONE, JOSEPH | President | 7695 LA PAZ BLVD., #108, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FAFONE, JOSEPH | Secretary | 7695 LA PAZ BLVD., #108, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FAFONE, JOSEPH | Director | 7695 LA PAZ BLVD., #108, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SCHNITZER, GERALD S. | Vice President | 2455 E. SUNRISE BLVD., #502, FT. LAUDERDALE, FL 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1998-07-08 | JOSEPH FAFONE MANAGEMENT INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-07-08 | 7495 LA PAZ BLVD., #108, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 1997-07-08 | 7495 LA PAZ BLVD., #108, BOCA RATON, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-07-08 |
Name Change | 1998-07-08 |
ANNUAL REPORT | 1997-06-02 |
DOCUMENTS PRIOR TO 1997 | 1996-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State