Search icon

KODAK POLYCHROME GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: KODAK POLYCHROME GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Jan 1998 (27 years ago)
Date of dissolution: 03 Jul 2006 (19 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jul 2006 (19 years ago)
Document Number: M98000000065
FEI/EIN Number 223556948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 MERRITT 7, NORWALK, CT, 06851
Mail Address: 401 MERRITT 7, NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TUBBS ROBERT J Secretary 401 MERRITT 7, NORWALK, CT, 06851
C T CORPORATION SYSTEM Agent -
JACOBSON JEFFREY Chief Executive Officer 401 MERRITT 7, NORWALK, CT, 06851
COPLEY ANDREW P Senior Vice President 401 MERRITT 7, NORWALK, CT, 06851
ROBINSON JOHN Vice President 401 MERRITT 7, NORWALK, CT, 06851
TUBBS ROBERT J Manager 401 MERRITT 7, NORWALK, CT, 06851
EDWARDS DOUGLAS J Vice President 401 MERRITT 7, NORWALK, CT, 06851
DEHLEY GREGORY Assistant Secretary 401 MERRITT 7, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2006-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2003-04-25 401 MERRITT 7, NORWALK, CT 06851 -
REINSTATEMENT 2002-03-11 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Withdrawal 2006-07-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-07-22
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-26
Foreign Limited 1998-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State