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 |
Name | Role | Address |
---|---|---|
APESECHE, FRANK | President | ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108 |
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 |
Name | Role | Address |
---|---|---|
UMANZIO, CLARIE F | Assistant Treasurer | ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108 |
Name | Role | Address |
---|---|---|
BLOOM, MARY B | Secretary | ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108 |
Name | Role | Address |
---|---|---|
QUADE, DAVID | Treasurer | ONE BEACON STREET, SUITE 1500, BOSTON, MA 02108 |
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 |
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