Search icon

KDI M/S CORP.

Company Details

Entity Name: KDI M/S CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1979 (46 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: 842678
FEI/EIN Number 13-2648983
Address: 5000 PARK STREET NORTH, ST. PETERSBURG, FL 33709
Mail Address: 5000 PARK STREET NORTH, ST. PETERSBURG, FL 33709
ZIP code: 33709
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
ZABERER RON President 515 MADISON AVE, 13TH FLR, NEW YORK, NY

Chairman

Name Role Address
ZABERER RON Chairman 515 MADISON AVE, 13TH FLR, NEW YORK, NY

Secretary

Name Role Address
LANGNER, KEVAN K. Secretary 3975 MC MANN ROAD, CINN, OH

Director

Name Role Address
BYER, P.ROGER Director 515 MADISON AVE 13TH FLR, NEW YORK, N.

Treasurer

Name Role Address
BYER, P.ROGER Treasurer 515 MADISON AVE 13TH FLR, NEW YORK, N.

Vice President

Name Role Address
BYER, P.ROGER Vice President 515 MADISON AVE 13TH FLR, NEW YORK, N.

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1994-09-28 KDI M/S CORP. No data
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State