Entity Name: | KING WIRE & CABLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 1988 (36 years ago) |
Branch of: | KING WIRE & CABLE CORP., NEW YORK (Company Number 181409) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P22158 |
FEI/EIN Number | 11-2039441 |
Address: | 179-45 110TH AVENUE, JAMAICA, NY 11433 |
Mail Address: | 179-45 110TH AVENUE, JAMAICA, NY 11433 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
DORFMAN, ROBERT | President | 8 CHERRY LAKE, KINGS PT., NY |
Name | Role | Address |
---|---|---|
BERGER, DAVID | Secretary | 206 DICKERSON CIRCLE, E WILLISTON, NY |
Name | Role | Address |
---|---|---|
BERGER, DAVID | Treasurer | 206 DICKERSON CIRCLE, E WILLISTON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1994-09-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-02-26 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000389095 | ACTIVE | 1000000022266 | BROWARD | 2006-01-27 | 2030-03-10 | $ 90,097.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State