Search icon

EDELSON-KAYNE CONSULTING CORPORATION

Company Details

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

Agent

Name Role Address
EDELSON-KAYNE ROBERTA Agent 10019 Bluefield Dr., Boynton Beach, FL, 33473

President

Name Role Address
EDELSON-KAYNE ROBERTA President 10019 Bluefield Dr., Boynton Beach, FL, 33473

Treasurer

Name Role Address
EDELSON-KAYNE LARRY Treasurer 10019 Bluefield Dr., Boynton Beach, FL, 33473

Fictitious Names

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

Events

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

Documents

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