Search icon

KORET OF CALIFORNIA, INC. - Florida Company Profile

Company Details

Entity Name: KORET OF CALIFORNIA, 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: 23 Jul 1992 (33 years ago)
Date of dissolution: 23 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2002 (23 years ago)
Document Number: P39751
FEI/EIN Number 941687671

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

Address: 505 14TH STREET, OAKLAND, CA, 94612
Mail Address: 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KENNISON BRADLEY Vice President 505 14TH STREET, OAKLAND, CA, 94612
KENNISON BRADLEY Treasurer 505 14TH STREET, OAKLAND, CA, 94612
KENNISON BRADLEY Secretary 505 14TH STREET, OAKLAND, CA, 94612
RUDIN STEVEN President 505 14 TH STREET, OAKLAND, CA, 94612
RUDIN STEVEN Director 505 14 TH STREET, OAKLAND, CA, 94612
GRANOFF MARTIN J. Chairman 350 5TH AVE 63RD FLOOR, NEW YORK, NY, 10118
GRANOFF MARTIN J. Director 350 5TH AVE 63RD FLOOR, NEW YORK, NY, 10118
UPBIN HAL J Director 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
JOSEPH ROGER D Treasurer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017
SMEYNE FRED Vice President 505 14TH STREET, OAKLAND, CA, 94612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-23 - -
CHANGE OF MAILING ADDRESS 2001-05-08 505 14TH STREET, OAKLAND, CA 94612 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 505 14TH STREET, OAKLAND, CA 94612 -
REINSTATEMENT 1996-11-06 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2002-01-23
ANNUAL REPORT 2001-05-10
Reg. Agent Change 2001-05-08
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-05-01
REINSTATEMENT 1996-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State