Search icon

K2 INDUSTRIAL SERVICES, INC.

Company Details

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

Secretary

Name Role Address
JANG CHUN Secretary 2300 Clayton Road, Concord, CA, 94520

President

Name Role Address
COLON WILFRED President 7820 Graphics Drive, Tinley Park, IL, 60477

Treasurer

Name Role Address
DiBella Jeanne Treasurer 2300 Clayton Road, Concord, CA, 94520

Asst

Name Role Address
Misiunas Brian Asst 7820 Graphics Drive, Tinley Park, IL, 60477

Director

Name Role Address
Renfrew Brent Director 2300 Clayton Road, Concord, CA, 94520

Events

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

Documents

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