Search icon

KRONBERG BROS., INC.

Branch

Company Details

Entity Name: KRONBERG BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1992 (32 years ago)
Branch of: KRONBERG BROS., INC., CONNECTICUT (Company Number 0084881)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P40521
FEI/EIN Number 06-0868175
Address: 7 PHILIP PLACE,, NORTH HAVEN, CT 06473-1695
Mail Address: 7 PHILIP PLACE,, NORTH HAVEN, CT 06473-1695
Place of Formation: CONNECTICUT

Agent

Name Role Address
DEL CASTILLO, ADOLFO Agent 111 SW 3RD STREET, STE 101., MCCORMICK BLDG, MIAMI, FL 33130

Treasurer

Name Role Address
KRONBERG, LOIS Treasurer 355 LENOX ST., NEW HAVEN, CT

Vice President

Name Role Address
OLIVIERI, BRIAN M. Vice President 1 MANSFIELD GROVE RD, #102 EAST HAVEN, CT

Chairman

Name Role Address
KRONBERG, DAVID L. Chairman 60 TOWNSEND AVE., NEW HAVEN, CT
KRONBERG, ANNE J. Chairman 60 TOWNSEND AVE., NEW HAVEN, CT

President

Name Role Address
KRONBERG, DAVID L. President 60 TOWNSEND AVE., NEW HAVEN, CT

Secretary

Name Role Address
KRONBERG, ANNE J. Secretary 60 TOWNSEND AVE., NEW HAVEN, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1997-12-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 111 SW 3RD STREET, STE 101., MCCORMICK BLDG, MIAMI, FL 33130 No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

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: 03 Feb 2025

Sources: Florida Department of State