Search icon

KRONBERG BROS., INC. - Florida Company Profile

Branch

Company Details

Entity Name: KRONBERG BROS., 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: 15 Sep 1992 (33 years ago)
Branch of: KRONBERG BROS., INC., CONNECTICUT (Company Number 0084881)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P40521
FEI/EIN Number 060868175

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

Address: 7 PHILIP PLACE,, NORTH HAVEN, CT, 06473-1695
Mail Address: 7 PHILIP PLACE,, NORTH HAVEN, CT, 06473-1695
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KRONBERG LOIS Treasurer 355 LENOX ST., NEW HAVEN, CT
OLIVIERI BRIAN M. Vice President 1 MANSFIELD GROVE RD #102, EAST HAVEN, CT
DEL CASTILLO ADOLFO Agent 111 SW 3RD STREET, MIAMI, FL, 33130
KRONBERG, DAVID L. Chairman 60 TOWNSEND AVE., NEW HAVEN, CT
KRONBERG, DAVID L. President 60 TOWNSEND AVE., NEW HAVEN, CT
KRONBERG, ANNE J. Chairman 60 TOWNSEND AVE., NEW HAVEN, CT
KRONBERG, ANNE J. Secretary 60 TOWNSEND AVE., NEW HAVEN, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 111 SW 3RD STREET, STE 101., MCCORMICK BLDG, MIAMI, FL 33130 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-04-09
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State