Entity Name: | KRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1956 (69 years ago) |
Date of dissolution: | 08 Jan 1987 (38 years ago) |
Last Event: | MERGER |
Event Date Filed: | 08 Jan 1987 (38 years ago) |
Document Number: | 811121 |
FEI/EIN Number | 13-1085435 |
Address: | 2211 SANDERS RD., NORTHBROOK, IL 60062 |
Mail Address: | 2211 SANDERS RD., NORTHBROOK, IL 60062 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMEDS, EDWARD W. | Vice President | KRAFT COURT, GLENVIEW, IL |
HARRELD, J. BURCE | Vice President | KRAFT COURT, GLENVIEW, IL |
MCHUGH, THOMAS | Vice President | 2211 SANDERS ROAD, NORTHBROOK, IL |
CARLIN, DONALD W. | Vice President | KRAFT COURT, GLENVIEW, IL |
Name | Role | Address |
---|---|---|
MILES, MICHAEL A. | President | KRAFT COURT, GLENVIEW, IL |
Name | Role | Address |
---|---|---|
MILES, MICHAEL A. | Director | KRAFT COURT, GLENVIEW, IL |
CRAWFORD, WILLIAM W. | Director | 2211 SANDERS ROAD, NORTHBROOK, IL |
CARLIN, DONALD W. | Director | KRAFT COURT, GLENVIEW, IL |
Name | Role | Address |
---|---|---|
CARLIN, DONALD W. | Secretary | KRAFT COURT, GLENVIEW, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1987-01-08 | No data | MERGING INTO: P12264 |
REGISTERED AGENT ADDRESS CHANGED | 1984-03-06 | 8751 W. BROWARD BLVD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-07-29 | 2211 SANDERS RD., NORTHBROOK, IL 60062 | No data |
CHANGE OF MAILING ADDRESS | 1982-07-29 | 2211 SANDERS RD., NORTHBROOK, IL 60062 | No data |
NAME CHANGE AMENDMENT | 1976-11-17 | KRAFT, INC. | No data |
NAME CHANGE AMENDMENT | 1969-05-27 | KRAFTCO CORPORATION | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State