Search icon

BURTON, ADAMS, KEMP & KING, INC. - Florida Company Profile

Company Details

Entity Name: BURTON, ADAMS, KEMP & KING, 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: 07 Jun 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P29713
FEI/EIN Number 560889601

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
Mail Address: 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
KRUSI ALAN P President 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
COUGHLIN CHRISTOPHER J Vice President 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
JENKINS JOHN S Secretary 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
PARENT JAMES ATSR 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
GOODRICH ANDREA Director 5510 SIX FOKS ROAD, RALEIGH, NC, 27609
MACKAY KEVIN P Director 5510 SIX FOKS ROAD, RALEIGH, NC, 27609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-15 5510 SIX FOKS ROAD, RALEIGH, NC 27609 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 5510 SIX FOKS ROAD, RALEIGH, NC 27609 -
REINSTATEMENT 2000-10-09 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-17 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-10-09
ANNUAL REPORT 1998-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State