Entity Name: | KGC ASSOCIATES, C.P.A.'S, P.C. |
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: | 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 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F10000003111 |
FEI/EIN Number |
141629611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 GIDNEY AVENUE, NEWBURGH, NY, 12550, US |
Mail Address: | 540 GIDNEY AVENUE, NEWBURGH, NY, 12550, US |
Place of Formation: | NEW YORK |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 540 GIDNEY AVENUE, NEWBURGH, NY 12550 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 540 GIDNEY AVENUE, NEWBURGH, NY 12550 | - |
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: 01 Apr 2025
Sources: Florida Department of State