Entity Name: | KANZAKI SPECIALTY PAPERS 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: | 05 May 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P14315 |
FEI/EIN Number |
042939926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 CUMMINGS STREET, WARE, MA, 01082 |
Mail Address: | 20 CUMMINGS STREET, WARE, MA, 01082 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HEFNER STEPHEN P | President | 38 Prynnwood Rd, LONGMEADOW, MA, 01106 |
Gonsalves David | Vice President | 1043 Durham Road, Madison, CT, 06443 |
Christie Roger | Vice President | 169 Fiske Road, Ware, MA, 01082 |
Polak Joshua | Vice President | 17 Kestrel Lane, Amherst, MA, 01002 |
Nakagawa Takaaki | Director | 25 Hickory Lane, Amherst, MA, 01002 |
Maeda Shigeki P | Vice President | 22 High Street, Amherst, MA, 01002 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-05-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-18 | 20 CUMMINGS STREET, WARE, MA 01082 | - |
CHANGE OF MAILING ADDRESS | 1990-04-18 | 20 CUMMINGS STREET, WARE, MA 01082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State