Search icon

KGP-1 INCORPORATED

Company Details

Entity Name: KGP-1 INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Oct 1993 (31 years ago)
Date of dissolution: 07 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 2008 (16 years ago)
Document Number: F93000004830
FEI/EIN Number 04-2962324
Address: ONE BEACON STREET, SUITE 1500, % LEGAL DEPT., BOSTON, MA 02108
Mail Address: ONE BEACON STREET, SUITE 1500, % LEGAL DEPT., BOSTON, MA 02108
Place of Formation: MASSACHUSETTS

President

Name Role Address
APESECHE, FRANK President ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108

Director

Name Role Address
KRUPP, GEORGE Director ONE BEACON ST., SUITE 1400, BOSTON, MA 02108
KRUPP, DOUGLAS Director ONE BEACON ST SUITE 1500, BOSTON, MA 02108

Assistant Treasurer

Name Role Address
UMANZIO, CLARIE F Assistant Treasurer ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108

Secretary

Name Role Address
BLOOM, MARY B Secretary ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108

Treasurer

Name Role Address
QUADE, DAVID Treasurer ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-15 ONE BEACON STREET, SUITE 1500, % LEGAL DEPT., BOSTON, MA 02108 No data
CHANGE OF MAILING ADDRESS 1999-03-15 ONE BEACON STREET, SUITE 1500, % LEGAL DEPT., BOSTON, MA 02108 No data

Documents

Name Date
Withdrawal 2008-10-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State