Entity Name: | IFCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1998 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P98000060440 |
FEI/EIN Number | 65-0861507 |
Address: | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
Mail Address: | 230 PARK AVE., 1000, SUITE 1270, NEW YORK, NY 10169 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER, LAWRENCE R | Agent | 2 S. BISCAYNE BLVD., SUITE 1570, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
AMENG-TORRES, LAZARA | Secretary | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
BIOJONE, GILBERTO | President | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
BIOJONE, GILBERTO | Director | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
CLANCY, THOMAS | Director | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
Name | Role | Address |
---|---|---|
CLANCY, THOMAS | Vice President | 230 PARK AVE., 1000, NEW YORK, NY 10169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-05 | 230 PARK AVE., 1000, NEW YORK, NY 10169 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-05 | 230 PARK AVE., 1000, NEW YORK, NY 10169 | No data |
AMENDMENT AND NAME CHANGE | 1998-10-14 | IFCE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-28 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-09-08 |
Amendment and Name Change | 1998-10-14 |
Domestic Profit | 1998-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State