Search icon

KGC ASSOCIATES, C.P.A.'S, P.C.

Branch

Company Details

Entity Name: KGC ASSOCIATES, C.P.A.'S, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 2010 (15 years ago)
Branch of: KGC ASSOCIATES, C.P.A.'S, P.C., NEW YORK (Company Number 731142)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F10000003111
FEI/EIN Number 14-1629611
Address: 540 GIDNEY AVENUE, NEWBURGH, NY 12550
Mail Address: 540 GIDNEY AVENUE, NEWBURGH, NY 12550
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HARMER, JEFFREY Director 540 GIDNEY AVENUE, NEWBURGH, NY 12550
COPANS, KENNETH Director 540 GIDNEY AVENUE, NEWBURGH, NY 12550
WEITZ, STEVE Director 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431

Vice President

Name Role Address
HARMER, JEFFREY Vice President 540 GIDNEY AVENUE, NEWBURGH, NY 12550

President

Name Role Address
COPANS, KENNETH President 540 GIDNEY AVENUE, NEWBURGH, NY 12550

Secretary

Name Role Address
WEITZ, STEVE Secretary 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431

Treasurer

Name Role Address
WEITZ, STEVE Treasurer 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 540 GIDNEY AVENUE, NEWBURGH, NY 12550 No data
CHANGE OF MAILING ADDRESS 2020-01-31 540 GIDNEY AVENUE, NEWBURGH, NY 12550 No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-12-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State