Search icon

KGP TELECOMMUNICATIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KGP TELECOMMUNICATIONS, 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: 13 Aug 2001 (24 years ago)
Branch of: KGP TELECOMMUNICATIONS, INC., MINNESOTA (Company Number a9b6f0b1-a5d4-e011-a886-001ec94ffe7f)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: F01000004317
FEI/EIN Number 411250049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3305 HWY 60 WEST, FARIBAULT, MN, 55021-4869, US
Mail Address: 3305 HWY 60 WEST, FARIBAULT, MN, 55021-4869, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PUTRAH KATHLEEN G Chief Executive Officer 3305 HWY 60 WEST, FARIBAULT, MN, 55021
VONRUDEN MEGAN R Director 3305 HWY 60 WEST, FARIBAULT, MN, 55021
PUTRAH TREVOR A President 3305 HWY 60 WEST, FARIBAULT, MN, 55021
ROMENESKO STUART R Treasurer 3305 HWY 60 WEST, FARIBAULT, MN, 55021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049097 KGPCO EXPIRED 2017-05-04 2022-12-31 - 3305, FARIBAULT, MN, 55021
G12000082107 KGP LOGISTICS EXPIRED 2012-08-21 2017-12-31 - 3305 HWY. 60 WEST, FARIBAULT, MN, 55021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2012-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2012-01-03 3305 HWY 60 WEST, FARIBAULT, MN 55021-4869 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3305 HWY 60 WEST, FARIBAULT, MN 55021-4869 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008621 TERMINATED 1000000975902 BROWARD 2023-12-28 2044-01-03 $ 1,305.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001354985 TERMINATED 1000000523158 BROWARD 2013-08-28 2033-09-05 $ 1,615.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2019-08-07
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-22
Reg. Agent Change 2012-03-29
ANNUAL REPORT 2012-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State