Detail by Officer/Registered Agent Name
Florida Profit Corporation
ALLIANCE BROKERAGE CORPORATION OF FLORIDA
Filing Information
509008
59-1687226
06/24/1976
FL
INACTIVE
VOL DISSOLUTION OF INACTIVE CORP
06/25/2013
NONE
Principal Address
Changed: 08/28/1990
2170 SE 17 ST
FT. LAUDERDALE, FL 33316
FT. LAUDERDALE, FL 33316
Changed: 08/28/1990
Mailing Address
Changed: 08/28/1990
2170 SE 17 ST
FT. LAUDERDALE, FL 33316
FT. LAUDERDALE, FL 33316
Changed: 08/28/1990
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/24/1992
Address Changed: 04/24/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/24/1992
Address Changed: 04/24/1992
Officer/Director Detail
Name & Address
Title C
ZACK, HERBERT N
Title P
KRASSNER, MARSHALL M
Title EVP
BASSIN, KENNETH L.
Title VP
ZACK, ALAN I.
Title C
ZACK, HERBERT N
990 WESTBURY ROAD
WESTBURY, NY
WESTBURY, NY
Title P
KRASSNER, MARSHALL M
990 WESTBURY ROAD
WESTBURY, NY
WESTBURY, NY
Title EVP
BASSIN, KENNETH L.
990 WESTBURY ROAD
WESTBURY, NY
WESTBURY, NY
Title VP
ZACK, ALAN I.
990 WESTBURY RD.
WESTBURY, NY
WESTBURY, NY
Annual Reports
Report Year | Filed Date |
1990 | 08/28/1990 |
1991 | 05/10/1991 |
1992 | 04/24/1992 |
Document Images
06/25/2013 -- Vol. Diss. of Inactive Corp. | View image in PDF format |