Entity Name: | KOSZEGI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F05000001432 |
FEI/EIN Number | 311266201 |
Address: | 477 S. Rosemary Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 477 S. Rosemary Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
NASON, YEAGER, GERSON, WHITE & LIOCE, P.A. | Agent | 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Matte Michael | Chief Financial Officer | 477 S. Rosemary Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | NASON, YEAGER, GERSON, WHITE & LIOCE, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-10 | 477 S. Rosemary Ave, Suite 219, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-10 | 477 S. Rosemary Ave, Suite 219, West Palm Beach, FL 33401 | No data |
CANCEL ADM DISS/REV | 2008-09-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-03-19 |
REINSTATEMENT | 2008-09-30 |
ANNUAL REPORT | 2007-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State