Entity Name: | KETER ENVIRONMENTAL SERVICES, 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: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 21 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jul 2023 (2 years ago) |
Document Number: | F11000004165 |
FEI/EIN Number |
453053774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, US |
Mail Address: | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHLUSSEL STEVE | President | 4 High Ridge Park, STAMFORD, CT, 06905 |
Malagisi FRANCESCO | Chief Financial Officer | 4 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-09 | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2023-07-21 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-02 |
Reg. Agent Change | 2017-06-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State