Search icon

THE KEMTAH GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE KEMTAH GROUP, INCORPORATED
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: 25 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F02000002117
FEI/EIN Number 85-0356242

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

Address: 6301 Indian School Road, Albuquerque, NM, 87110, US
Mail Address: 6301 Indian School Road, Albuquerque, NM, 87110, US
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Allen Heather Vice President 6301 Indian School Road, Albuquerque, NM, 87110
Ferris Elizabeth Dirc 6301 Indian School Road, Albuquerque, NM, 87110
Wirth Michael Secretary 6301 Indian School Road, Albuquerque, NM, 87110
Wirth Michael Treasurer 6301 Indian School Road, Albuquerque, NM, 87110
Kwasniewski Lance President 6301 Indian School Road, Albuquerque, NM, 87110
Wirth Michael Director 6301 Indian School Road, Albuquerque, NM, 87110

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 6301 Indian School Road, Albuquerque, NM 87110 -
CHANGE OF MAILING ADDRESS 2020-06-04 6301 Indian School Road, Albuquerque, NM 87110 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 -
REGISTERED AGENT NAME CHANGED 2017-11-02 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2006-01-05 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Resignation 2024-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
Reg. Agent Change 2017-11-02
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State