Search icon

KOLTER CITY PLAZA II INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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