Search icon

MWB&S FLORIDA LEASING CORP.

Company Details

Entity Name: MWB&S FLORIDA LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000018210
FEI/EIN Number 65-0857200
Address: 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486
Mail Address: 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAXENA, MAYA SESQ Agent 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486

Treasurer

Name Role Address
BRESSLER, ARNOLD N Treasurer ONE PENN PLAZA, NEW YORK, NY 10119

Vice President

Name Role Address
KALLAS, EDITH M Vice President ONE PENN PLAZA, NEW YORK, NY 10119
SHULMAN, STEVEN G Vice President ONE PENN PLAZA, NEW YORK, NY 10119
SCHULMAN, STEVEN G Vice President ONE PENN PLAZA, NEW YORK, NY 10119
BERSHAD, DAVID Vice President 1 PENN PLAZA, NEW YORK, NY 10119

Director

Name Role Address
KALLAS, EDITH M Director ONE PENN PLAZA, NEW YORK, NY 10119
SHULMAN, STEVEN G Director ONE PENN PLAZA, NEW YORK, NY 10119
SCHULMAN, STEVEN G Director ONE PENN PLAZA, NEW YORK, NY 10119
WEISS, MELVYN I Director ONE PENN PLAZA, NEW YORK, NY 10119
BERSHAD, DAVID Director 1 PENN PLAZA, NEW YORK, NY 10119

President

Name Role Address
WEISS, MELVYN I President ONE PENN PLAZA, NEW YORK, NY 10119

Secretary

Name Role Address
BRESSLER, ARNOLD N Secretary ONE PENN PLAZA, NEW YORK, NY 10119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2005-04-25 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 SAXENA, MAYA SESQ No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 5200 TOWN CENTER CIR, STE 600, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 2004-07-19 MWB&S FLORIDA LEASING CORP. No data

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-25
Name Change 2004-07-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State