Entity Name: | MYRTLE SLOUGH CANAL MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Apr 1992 (33 years ago) |
Date of dissolution: | 22 Dec 2016 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | V31586 |
FEI/EIN Number | 65-0402845 |
Address: | 950 S. Dixie Highway, Hollywood, FL 33020 |
Mail Address: | P.O. Box 2001, Hollywood, FL 33022 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONES FOSTER SERVICE, LLC | Agent |
Name | Role | Address |
---|---|---|
Shapiro, Noel | Director | P.O. Box 2001, Hollywood, FL 33022 |
Shapiro, Jaime | Director | P.O. Box 2001, Hollywood, FL 33022 |
Name | Role | Address |
---|---|---|
Shapiro, Noel | President | P.O. Box 2001, Hollywood, FL 33022 |
Name | Role | Address |
---|---|---|
Shapiro, Jaime | Secretary | P.O. Box 2001, Hollywood, FL 33022 |
Name | Role | Address |
---|---|---|
Shapiro, Jaime | Treasurer | P.O. Box 2001, Hollywood, FL 33022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-12-22 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P92000004157. MERGER NUMBER 700000166997 |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-25 | 505 South Flagler Driver, Suite 1100, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-25 | 950 S. Dixie Highway, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-25 | 950 S. Dixie Highway, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-25 | Jones Foster Service, LLC | No data |
REINSTATEMENT | 2007-07-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 1996-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State