Entity Name: | S.S. KEMP & CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Oct 2003 (21 years ago) |
Date of dissolution: | 11 Jul 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 2013 (12 years ago) |
Document Number: | F03000004936 |
FEI/EIN Number | 34-1237614 |
Address: | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
Mail Address: | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
FISHMAN, MARK A | Director | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
FISHMAN, STEVEN E | Director | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
Name | Role | Address |
---|---|---|
FISHMAN, MARK A | President | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
WIENCLAW, THOMAS | President | 4567 WILLOW PKWY, CLEVELAND, OH 44125 |
Name | Role | Address |
---|---|---|
FISHMAN, MARK A | Treasurer | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
Name | Role | Address |
---|---|---|
FISHMAN, STEVEN E | Executive Vice President | 4567 WILLOW PKWY., CLEVELAND, OH 44125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-07-11 | No data | No data |
REGISTERED AGENT CHANGED | 2013-07-11 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2013-07-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-03 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State