Search icon

AKRF CONSULTING SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AKRF CONSULTING 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: 09 Dec 2016 (8 years ago)
Branch of: AKRF CONSULTING SERVICES, INC., NEW YORK (Company Number 1206790)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: F16000005464
FEI/EIN Number 133433475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 440 PARK AVENUE SOUTH 7TH FLOOR, NEW YORK, NY, 10016, US
Mail Address: 440 PARK AVE S, 7TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
APPLEBOME EDWARD Secretary 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
APPLEBOME EDWARD Vice President 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
JACOBS FRED Secretary 440 PARK AVENUE SOUTH 7TH FLOOR, NEW YORK, NY, 10016
JACOBS FRED Vice President 440 PARK AVENUE SOUTH 7TH FLOOR, NEW YORK, NY, 10016
DO LINH Secretary 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
DO LINH Vice President 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
COWING JULIE Secretary 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
COWING JULIE Vice President 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
LEE MICHAEL President 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016
GODICK MARC Secretary 440 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-05 - -
CHANGE OF MAILING ADDRESS 2021-01-05 440 PARK AVENUE SOUTH 7TH FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT CHANGED 2021-01-05 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2017-01-18 AKRF CONSULTING SERVICES, INC. -

Documents

Name Date
WITHDRAWAL 2021-01-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
Name Change 2017-01-18
ANNUAL REPORT 2017-01-11
Foreign Profit 2016-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State