Search icon

KRAFT, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

President

Name Role Address
MILES, MICHAEL A. President KRAFT COURT, GLENVIEW, IL

Director

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

Secretary

Name Role Address
CARLIN, DONALD W. Secretary KRAFT COURT, GLENVIEW, IL

Events

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