Entity Name: | KIWI INTERNATIONAL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F97000003937 |
FEI/EIN Number | 522045420 |
Address: | HEMISPHERE CENTER, 510 RTES 1 & 9 SOUTH, NEWARK, NJ, 07114, US |
Mail Address: | HEMISPHER CENTER, 570 RTES 1 & 9 SOUTH, NEWARK, NJ, 07114, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MURPHY JOHN G | President | HEMISPHERE CENTER, 570 TRES 1 & 9 SOUTH, NEWARK, NJ, 07114 |
Name | Role | Address |
---|---|---|
MURPHY JOHN G | Director | HEMISPHERE CENTER, 570 TRES 1 & 9 SOUTH, NEWARK, NJ, 07114 |
EDWARDS CAHRLES C | Director | 3907 GREENWAY, BALTIMORE, MD, 21218 |
Name | Role | Address |
---|---|---|
MARKHOFF STEVEN | Secretary | HEMISPHERE CENTER 570 RTES 1 & 9 SOURTH, NEWARK, NJ, 07114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | HEMISPHERE CENTER, 510 RTES 1 & 9 SOUTH, NEWARK, NJ 07114 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-16 | HEMISPHERE CENTER, 510 RTES 1 & 9 SOUTH, NEWARK, NJ 07114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State