Entity Name: | SEGA, INC. OF KANSAS |
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: | 01 Mar 1989 (36 years ago) |
Date of dissolution: | 16 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | P23200 |
FEI/EIN Number |
430981939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16041 FOSTER, OVERLAND PARK, KS, 66085-1000, US |
Mail Address: | POST OFFICE BOX 1000, 16041 FOSTER, OVERLAND PARK, KS, 66085-1000, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
KEEGAN CYNTHIA L | Treasurer | 3370 W 194TH ST, STILWELL, KS, 66085 |
JACOBS DEREK T | President | 13163 KESSLER, OVERLAND PARK, KS, 66213 |
KRAATZ KEVIN R | Vice President | 23005 WEST 207TH, SPRINGHILL, KS |
BROWN JR JOHN W | Chairman | 2982 Adrienne Way, The Villages, FL, 32163 |
KEEGAN CYNTHIA L | Chief Financial Officer | 3370 W 194TH ST, STILWELL, KS, 66085 |
ROGERS CHRIS R | Vice President | 5452 WEST 153RD STREET, LEAWOOD, KS, 66224 |
DENNIS JUDITH R | Secretary | 15913 MARTY LANE, STILWELL, KS, 66085 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 16041 FOSTER, OVERLAND PARK, KS 66085-1000 | - |
REGISTERED AGENT CHANGED | 2018-01-16 | REGISTERED AGENT REVOKED | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-03 | 16041 FOSTER, OVERLAND PARK, KS 66085-1000 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-08 | NRAI SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-01-16 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State