Entity Name: | EDELSON-KAYNE CONSULTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000073740 |
FEI/EIN Number | 453029013 |
Address: | 10019 Bluefield Dr., Boynton Beach, FL, 33473, US |
Mail Address: | 10019 Bluefield Dr., Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELSON-KAYNE ROBERTA | Agent | 10019 Bluefield Dr., Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
EDELSON-KAYNE ROBERTA | President | 10019 Bluefield Dr., Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
EDELSON-KAYNE LARRY | Treasurer | 10019 Bluefield Dr., Boynton Beach, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000082122 | PAINT THE GLASS | EXPIRED | 2015-08-08 | 2020-12-31 | No data | 10019 BLUEFIELD DR, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 10019 Bluefield Dr., Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 10019 Bluefield Dr., Boynton Beach, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 10019 Bluefield Dr., Boynton Beach, FL 33473 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State