Entity Name: | KOSSEN EQUIPMENT, 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: | 12 Aug 1997 (28 years ago) |
Branch of: | KOSSEN EQUIPMENT, INC., MISSISSIPPI (Company Number 306916) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F97000004215 |
FEI/EIN Number |
640585359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 HIGHWAY 49 S, RICHLAND, MS, 39208 |
Mail Address: | PO BOX 7, CLINTON, MS, 39060-0007 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
KOSSEN P T | President | 415 HIGHWAY 49 S, RICHLAND, MS, 39208 |
KOSSEN CONNIE S | Secretary | 415 HIGHWAY 49 S, RICHLAND, MS, 39208 |
KOSSEN CONNIE S | Treasurer | 415 HIGHWAY 49 S, RICHLAND, MS, 39208 |
FLEMING EDWARD P | Agent | 4300 BAYOU BLVD STE 12 & 13, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 415 HIGHWAY 49 S, RICHLAND, MS 39208 | - |
CHANGE OF MAILING ADDRESS | 2005-01-03 | 415 HIGHWAY 49 S, RICHLAND, MS 39208 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000754698 | LAPSED | 1000000484222 | LEON | 2013-04-10 | 2023-04-17 | $ 618.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State