Search icon

K2M DESIGN, INC.

Company Details

Entity Name: K2M DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 17 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2006 (19 years ago)
Document Number: F03000006337
FEI/EIN Number 341964456
Address: 2530 SUPERIOR AVE, SUITE 302, CLEVELAND, OH, 44114
Mail Address: 2530 SUPERIOR AVE, SUITE 302, CLEVELAND, OH, 44114
Place of Formation: OHIO

Chairman

Name Role Address
MALONEY SCOTT C Chairman 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Director

Name Role Address
MALONEY SCOTT C Director 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113
KEAGLER HARRY D Director 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

President

Name Role Address
MALONEY SCOTT C President 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Treasurer

Name Role Address
MALONEY SCOTT C Treasurer 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Vice Chairman

Name Role Address
KEAGLER HARRY D Vice Chairman 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Secretary

Name Role Address
KEAGLER HARRY D Secretary 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Vice President

Name Role Address
KEAGLER HARRY D Vice President 408 W. ST. CLAIR AVE, STE 230, CLEVELAND, OH, 44113

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2530 SUPERIOR AVE, SUITE 302, CLEVELAND, OH 44114 No data
CHANGE OF MAILING ADDRESS 2006-02-17 2530 SUPERIOR AVE, SUITE 302, CLEVELAND, OH 44114 No data

Documents

Name Date
Withdrawal 2006-02-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
Foreign Profit 2003-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State