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 |
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 |
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 | - | - |
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