Entity Name: | EVENT 1, 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: | 08 Aug 2001 (24 years ago) |
Date of dissolution: | 02 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | F01000004191 |
FEI/EIN Number |
481197012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9700 COMMERCE PKWY, LENEXA, KS, 66219, US |
Mail Address: | 9700 COMMERCE PKWY, LENEXA, KS, 66219, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
MARSH JOHN P | Director | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
FRYER JOHN | Vice President | 1000 HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
FRYER JOHN | Treasurer | 1000 HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
FRYER JOHN | Director | 1000 HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
RYAN MICHAEL S | Vice President | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
PIEKARSKI VIRGINIA A | Vice President | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
PIEKARSKI VIRGINIA A | Secretary | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105 |
JOHNSON JOIA M | Vice President | 1000 EAST HANES MILLS ROAD, WINSTON SALEM, NC, 27105 |
JOHNSON JOIA M | Secretary | 1000 EAST HANES MILLS ROAD, WINSTON SALEM, NC, 27105 |
JOHNSON JOIA M | Director | 1000 EAST HANES MILLS ROAD, WINSTON SALEM, NC, 27105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-02 | - | - |
REGISTERED AGENT CHANGED | 2016-05-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-22 | 9700 COMMERCE PKWY, LENEXA, KS 66219 | - |
CHANGE OF MAILING ADDRESS | 2007-03-22 | 9700 COMMERCE PKWY, LENEXA, KS 66219 | - |
Name | Date |
---|---|
Withdrawal | 2016-05-02 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State