Entity Name: | KODIAK ASSET CO. |
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: | 26 Jul 2019 (6 years ago) |
Date of dissolution: | 12 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | F19000003618 |
FEI/EIN Number |
46-4974152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 Backlash Ct,, Springfield, VA, 22153, US |
Mail Address: | P.O. BOX 2081, SPRINGFIELD, VA, 22152, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHAMPION TERESA L | Secretary | P.O. Box 2081, Springfield, VA, 22052 |
Eiserer Kyle | President | P.O. Box 2081, Springfield, VA, 22052 |
Lazarus Norton | Director | P.O. Box 4193, New York, NY, 10163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-12 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 8100 Backlash Ct,, Springfield, VA 22153 | - |
REGISTERED AGENT CHANGED | 2023-01-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 8100 Backlash Ct,, Springfield, VA 22153 | - |
WITHDRAWAL | 2021-06-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-12 |
ANNUAL REPORT | 2022-02-15 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
Foreign Profit | 2019-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State