Entity Name: | KOLTER CITY PLAZA II 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: | 14 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F02000001292 |
FEI/EIN Number |
980368087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 NE 1ST ST, Delray Beach, FL, 33444, US |
Mail Address: | 105 NE 1ST ST, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JULIEN ROBERT | Manager | 105 NE 1ST ST, Delray Beach, FL, 33444 |
Erbstein Howard | Manager | 105 NE 1ST ST, Delray Beach, FL, 33444 |
Csapo John | Vice President | 105 NE 1ST ST, Delray Beach, FL, 33444 |
John Edwin | Vice President | 105 NE 1ST ST, Delray Beach, FL, 33444 |
Voller Kevin | Manager | 105 NE 1ST ST, Delray Beach, FL, 33444 |
Vail Robert | Director | 105 NE 1ST ST, Delray Beach, FL, 33444 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027561 | TWO CITY PLAZA | EXPIRED | 2014-03-18 | 2019-12-31 | - | 701 S. OLIVE AVENUE, SUITE 104, WEST PALM BEACH, FL, 33401 |
G08247900098 | TWO CITY PLAZA | EXPIRED | 2008-09-02 | 2013-12-31 | - | 1601 FORUM PLACE, SUITE # 805, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 105 NE 1ST ST, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 105 NE 1ST ST, Delray Beach, FL 33444 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State