Entity Name: | KORET OF CALIFORNIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2002 (22 years ago) |
Date of dissolution: | 01 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2010 (15 years ago) |
Document Number: | F02000004021 |
FEI/EIN Number | 941687671 |
Address: | 505 14TH STREET, OAKLAND, CA, 94612 |
Mail Address: | 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SKINNER, JR. ROBERT C | Chairman | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017 |
Name | Role | Address |
---|---|---|
POWERS STEPHEN F | Chief Executive Officer | 505 14TH STREET, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
GRYPP KEITH A | Vice President | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017 |
CAPPS W. LEE I | Vice President | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017 |
GOODRUM TERRY | Vice President | 505 14TH STREET, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
WHITLEY SCOTT C | Assistant Treasurer | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-01 | 505 14TH STREET, OAKLAND, CA 94612 | No data |
Name | Date |
---|---|
Withdrawal | 2010-02-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-22 |
Foreign Profit | 2002-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State