Search icon

1603 S US 1, INC.

Company Details

Entity Name: 1603 S US 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000039894
FEI/EIN Number APPLIED FOR
Address: 11878 BANYAN STREET, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11878 BANYAN STREET, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VOTA PAUL Agent 11878 BANYAN STREET, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
VOTA PAUL President 11878 BANYAN STREET, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
WALLERSTEIN MICHAEL Vice President 9351 PINTODR, LAKE WORTH, FL, 33467
BENOWITZ NEIL Vice President 683 PELICAN WAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 11878 BANYAN STREET, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 1998-04-27 11878 BANYAN STREET, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 1998-04-27 VOTA, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 11878 BANYAN STREET, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 1998-04-27
Reg. Agent Change 1997-12-01
Domestic Profit Articles 1997-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State