Entity Name: | CONRAD FAFARD, 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: | 30 May 2002 (23 years ago) |
Date of dissolution: | 12 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 May 2021 (4 years ago) |
Document Number: | F02000002832 |
FEI/EIN Number |
042040741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 SILVER STREET, AGAWAM, MA, 01001 |
Mail Address: | 770 SILVER STREET, AGAWAM, MA, 01001, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Koschitzky David | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
Koschitzky Yedidia | Chief Operating Officer | 1 Yorkdale Road, Toronto, On, M6A 31 |
Soward Andrew | Treasurer | 1 Yorkdale Road, Toronto, On, M6A 31 |
Koschitzky Joel | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
McCarley Bruce | Authorized Person | 1 Yorkdale Road, Toronto, On, M6A 31 |
Koschitzky Hartley | Director | 770 SILVER STREET, AGAWAM, MA, 01001 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 770 SILVER STREET, AGAWAM, MA 01001 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-05-12 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State