Entity Name: | A. KINGSBURY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2000 (25 years ago) |
Branch of: | A. KINGSBURY CO., INC., NEW YORK (Company Number 265914) |
Date of dissolution: | 06 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | F00000005852 |
FEI/EIN Number |
112338945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, US |
Address: | 170 FINN COURT, FARMINGDALE, NY, 11735 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MEEHAN PATRICK | President | 207 WEST END AVENUE, MASSAPEQUA, NY, 11758 |
COKLIN JAMES T | Chief Financial Officer | 524 EAST BAY DRIVE, LONG BEACH, NY, 11561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 170 FINN COURT, FARMINGDALE, NY 11735 | - |
REGISTERED AGENT CHANGED | 2016-01-06 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2010-12-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-01-06 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-02 |
Reinstatement | 2010-12-17 |
Foreign Profit | 2000-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State