Search icon

KDC FINANCIAL CORP.

Company Details

Entity Name: KDC FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 1990 (35 years ago)
Document Number: P14737
FEI/EIN Number 75-2172898
Address: 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631
Mail Address: 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Kasbeer, Gary A. President 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Director

Name Role Address
Kasbeer, Gary A. Director 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631
Kojima, N. Director 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631
Okuda, Kozo Director 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Secretary

Name Role Address
Bathelt, Ed Secretary 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Authorized signor

Name Role Address
Miller, Megan Authorized signor 8770 W Bryn Mawr Avenue, Suite 100 Chicago, IL 60631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 No data
CHANGE OF MAILING ADDRESS 2024-04-19 8770 W Bryn Mawr Avenue, Suite 100, Chicago, IL 60631 No data
REGISTERED AGENT NAME CHANGED 1992-06-02 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1990-04-06 KDC FINANCIAL CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State