Search icon

R. KRIEGER PROMOTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: R. KRIEGER PROMOTIONS, 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: 31 May 2005 (20 years ago)
Branch of: R. KRIEGER PROMOTIONS, INC., ILLINOIS (Company Number CORP_58678546)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: F05000003175
FEI/EIN Number 364054087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2720 S. Highland Avenue, #437, Lombard, IL, 60148, US
Mail Address: P O BOX 9335, LOMBARD, IL, 60148
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KRIEGER ROSEMARY Director 2720 S. HIGHLAND, LOMBARD, IL, 60148
Krieger Rosemary President 2720 S. HIGHLAND AVENUE, Lombard, IL, 60148
Krieger Rosemary Secretary 2720 S. HIGHLAND AVENUE, Lombard, IL, 60148
Vincent Meghan I Director 797 Grafton Street, Shrewsbury, MA, 01545
KRIEGER Richard E Director 1353 Briergate Drive, Naperville, IL, 60563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05311700020 DOLPHIN PROMOTIONS, INC ACTIVE 2005-11-07 2025-12-31 - PO BOX 224, FOREST PARK, IL, 60130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-05 - -
CHANGE OF MAILING ADDRESS 2024-01-05 2720 S. Highland Avenue, #437, Lombard, IL 60148 -
REGISTERED AGENT CHANGED 2024-01-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2720 S. Highland Avenue, #437, Lombard, IL 60148 -

Documents

Name Date
WITHDRAWAL 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State