Entity Name: | KATHRYN BEICH, 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: | 12 Sep 2002 (23 years ago) |
Date of dissolution: | 11 Sep 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Sep 2008 (17 years ago) |
Document Number: | F02000004684 |
FEI/EIN Number |
050528175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 ACCESS WAY, BLOOMINGTON, IL, 61704 |
Mail Address: | P.O. BOX 2914, ATTN: CORP. TAX DEPT, BLOOMINGTON, IL, 61702, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALL WILLIAM | Director | 75-171 PEPPERWOOD DRIVE, INDIAN WELLS, CA, 92210 |
HENRY GEORGE | Secretary | 124 WEST 79TH STREET APT 12D, NEW YORK, NY, 10024 |
HENRY GEORGE | Vice President | 124 WEST 79TH STREET APT 12D, NEW YORK, NY, 10024 |
HENRY GEORGE | Director | 124 WEST 79TH STREET APT 12D, NEW YORK, NY, 10024 |
LEE MICHAEL | Director | 330 THIRD AVENUE APT 17C, NEW YORK, NY, 10010 |
LEE MICHAEL | Vice President | 330 THIRD AVENUE APT 17C, NEW YORK, NY, 10010 |
LEE MICHAEL | Treasurer | 330 THIRD AVENUE APT 17C, NEW YORK, NY, 10010 |
PRUTHI VINEET | Director | 709 HUNTING RIDGE ROAD, STAMFORD, CT, 06903 |
HOLZWORTH MICHAEL | Director | 7 CURRIE COURT, BLOOMINGTON, IL, 61704 |
HOLZWORTH MICHAEL | President | 7 CURRIE COURT, BLOOMINGTON, IL, 61704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-09-11 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 2 ACCESS WAY, BLOOMINGTON, IL 61704 | - |
NAME CHANGE AMENDMENT | 2003-01-14 | KATHRYN BEICH, INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-09-11 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2004-02-13 |
Reg. Agent Change | 2003-10-13 |
ANNUAL REPORT | 2003-04-07 |
Name Change | 2003-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State