Search icon

KELLWOOD COMPANY

Company Details

Entity Name: KELLWOOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1993 (32 years ago)
Date of dissolution: 18 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: F93000001425
FEI/EIN Number 36-2472410
Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017
Mail Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017
Place of Formation: DELAWARE

Chief Operating Officer

Name Role Address
SAUNDERS, MICHAEL M Chief Operating Officer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017

Director

Name Role Address
BRODY, MARK Director 5200 TOWN CENTER, BOCA RATON, FL 33486
METZ, CHRISTOPER T Director 5200 TOWN CENTER, BOCA RATON, FL 33486

Chief Financial Officer

Name Role Address
KOWALEWSKI, ADRIAN Chief Financial Officer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017

Vice President

Name Role Address
GRYPP, KEITH A Vice President 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130480 VINCE EXPIRED 2009-07-02 2014-12-31 No data THE TOWN CENTER AT BOCA RATON, 6000 GLADES ROAD, SUITE 1066, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-18 No data No data
REGISTERED AGENT CHANGED 2013-12-18 REGISTERED AGENT REVOKED No data
DROPPING DBA 2009-04-30 KELLWOOD COMPANY No data

Documents

Name Date
Withdrawal 2013-12-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-04-30
Dropping Alternate Name 2009-04-30
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State