Entity Name: | KRAUSLAND FARMS, 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: | 19 Feb 1993 (32 years ago) |
Date of dissolution: | 26 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | F93000001006 |
FEI/EIN Number |
061359744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 SOUTH ATLANTA STREET, QUINCY, FL, 32353, US |
Mail Address: | 204 WEST NEWBERRY ROAD, BLOOMFIELD, CT, 06002 |
ZIP code: | 32353 |
County: | Gadsden |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALICI ANTHONY | Vice President | 204 WEST NEWBERRY ROAD, BLOOMFIELD, CT, 06002 |
GAMZON MICHAEL S | President | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-26 | 1525 SOUTH ATLANTA STREET, QUINCY, FL 32353 | - |
REGISTERED AGENT CHANGED | 2021-05-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 1525 SOUTH ATLANTA STREET, QUINCY, FL 32353 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-05-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State