H. MARSHALL GOLNICK PROMOTIONS, INC. - Florida Company Profile

Entity Name: | H. MARSHALL GOLNICK PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | V70634 |
FEI/EIN Number | 650376618 |
Address: | 5100 N. FEDERAL HWY, STE 408, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 1318 W TERRA MAR DR, POMPANO BEACH, FL, 33062 |
ZIP code: | 33308 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLNICK, H. MARSHALL | Agent | 5100 N FED HWY, FORT LAUDERDALE, FL, 33308 |
GOLNICK H. MARSHALL | Director | 1318 W. TERRA MAR DR, POMPANO BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 5100 N FED HWY, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-03 | 5100 N. FEDERAL HWY, STE 408, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 1995-06-21 | GOLNICK, H. MARSHALL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000086710 | LAPSED | 04-004985 09 | BROWARD/17TH JUDICIAL CIR. | 2004-08-09 | 2009-08-13 | $47,410.23 | CITICORP VENDOR FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-03-31 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State