Entity Name: | BUY THE YARD FABRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000084199 |
FEI/EIN Number | 650953118 |
Address: | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
Mail Address: | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
COHEN KENNETH B | President | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
COHEN KENNETH B | Director | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
COHEN LURENA | Secretary | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
COHEN LURENA | Treasurer | 304 VIA DE PALMAS #96, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-17 | 304 VIA DE PALMAS #96, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-17 | 304 VIA DE PALMAS #96, BOCA RATON, FL 33432 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000030528 | TERMINATED | 502004CC000415XXXXMB RL | COUNTY, PALM BEACH COUNTY, FL | 2004-03-11 | 2009-03-23 | $9,499.15 | ROBERT ALLEN FABRICS, INC., 55 CABOT BOULEVARD, MANSFIELD, MA 02048 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-17 |
ANNUAL REPORT | 2001-09-21 |
Off/Dir Resignation | 2000-09-18 |
ANNUAL REPORT | 2000-05-03 |
Domestic Profit | 1999-09-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State