Search icon

COMMUNITY WRAP HOLDING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-20
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State