Entity Name: | K2 INDUSTRIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 27 Aug 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2020 (4 years ago) |
Document Number: | F10000005364 |
FEI/EIN Number | 270052245 |
Address: | 7820 Graphics Drive, Suite 200, Tinley Park, IL, 60477, US |
Mail Address: | 2300 CLAYTON ROAD, SUITE 1050, CONCORD, CA, 94520, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JANG CHUN | Secretary | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
COLON WILFRED | President | 7820 Graphics Drive, Tinley Park, IL, 60477 |
Name | Role | Address |
---|---|---|
DiBella Jeanne | Treasurer | 2300 Clayton Road, Concord, CA, 94520 |
Name | Role | Address |
---|---|---|
Misiunas Brian | Asst | 7820 Graphics Drive, Tinley Park, IL, 60477 |
Name | Role | Address |
---|---|---|
Renfrew Brent | Director | 2300 Clayton Road, Concord, CA, 94520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-08-27 | 7820 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
REGISTERED AGENT CHANGED | 2020-08-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 7820 Graphics Drive, Suite 200, Tinley Park, IL 60477 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State