Search icon

KATHRYN BEICH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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