KREE TECHNOLOGIES USA, INC. - Florida Company Profile
Branch
Entity Name: | KREE TECHNOLOGIES USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2005 (20 years ago) |
Branch of: | KREE TECHNOLOGIES USA, INC., NEW YORK (Company Number 2347108) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F05000002727 |
FEI/EIN Number | 141811960 |
Address: | 11429 53RD STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 6200 GRANDE-ALLEE, ST-HUBERT, QC, J3Y 1-B6, CA |
ZIP code: | 33760 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
MOFFAT GREGORY | Chief Executive Officer | 85 MACEY LANE, PLATTSBURGH, NY, 12901 |
MOFFAT GREGORY | Director | 85 MACEY LANE, PLATTSBURGH, NY, 12901 |
LAMONTAGNE JOHANNE | Secretary | 3716 LOISELLE, ST-HUBERT, QC, J3Y 7X4 |
LAMONTAGNE JOHANNE | Treasurer | 3716 LOISELLE, ST-HUBERT, QC, J3Y 7X4 |
GELBER CHARLES | Director | 4855 COTE-ST-LUC #605, MONTREAL, QC, H3W 2H5 |
LEPAGE SIMON | Chief Financial Officer | 56 AUGUSTIN, CANDIAC, QC, J5R 5Y9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-19 | 11429 53RD STREET NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2006-10-19 | 11429 53RD STREET NORTH, CLEARWATER, FL 33760 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-04 |
REINSTATEMENT | 2006-10-19 |
Foreign Profit | 2005-05-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State