COMMUNITY WRAP HOLDING CORP. - Florida Company Profile

Entity Name: | COMMUNITY WRAP HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 1991 (34 years ago) |
Date of dissolution: | 20 Mar 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 1997 (28 years ago) |
Document Number: | S95446 |
FEI/EIN Number | 113090594 |
Address: | 60 CUTTER MILL RD, S303, GREAT NECK, NY, 11021 |
Mail Address: | 60 CUTTER MILL RD, S303, GREAT NECK, NY, 11021 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
ROSENZWEIG, ISRAEL | Director | % 60 CUTTER MILL RD #303, GREAT NECK, NY |
KOBAY SETH | Treasurer | 60 CUTTER MILL RD S303, GREAT NECK, NY |
GOULD, JEFF | Director | % 60 CUTTER MILL RD #303, GREAT NECK, NY |
BRINBERG, SIMEON | Director | % 60 CUTTER MILL RD #303, GREAT NECK, NY |
LUNDY, MARK H. | Vice President | 60 CUTTER MILL RD S303, GREAT NECK, NY |
GOULD, MATTHEW J. | Vice President | 60 CUTTER MILL RD S303, GREAT NECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-20 | 60 CUTTER MILL RD, S303, GREAT NECK, NY 11021 | - |
CHANGE OF MAILING ADDRESS | 1992-08-20 | 60 CUTTER MILL RD, S303, GREAT NECK, NY 11021 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-20 | CORPORATION INFORMATION SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-20 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-03-20 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State