Entity Name: | REICHMAN, KARTEN, SWORD, 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: | 06 Apr 1998 (27 years ago) |
Branch of: | REICHMAN, KARTEN, SWORD, INC., NEW YORK (Company Number 345198) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F98000001946 |
FEI/EIN Number |
132784483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 MAIN STREET, SUITE 279, BREWSTER, NY, 10509 |
Mail Address: | 12 MAIN STREET, SUITE 279, BREWSTER, NY, 10509 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REICHMAN DAVID | PCSD | 12 MAIN STREET, SUITE 279, BREWSTER, NY, 10509 |
Murphy John | Agent | 2331 4th Street N, St. Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-03 | Murphy, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-03 | 2331 4th Street N, St. Petersburg, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 12 MAIN STREET, SUITE 279, BREWSTER, NY 10509 | - |
CHANGE OF MAILING ADDRESS | 2008-09-02 | 12 MAIN STREET, SUITE 279, BREWSTER, NY 10509 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000610419 | TERMINATED | 1000000615735 | PINELLAS | 2014-04-23 | 2024-05-09 | $ 344.39 | 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 | 2016-04-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-06-03 |
ANNUAL REPORT | 2012-09-20 |
ANNUAL REPORT | 2011-09-12 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-24 |
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State