Search icon

BILL KOFOED, INC.

Company Details

Entity Name: BILL KOFOED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1967 (57 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 320283
FEI/EIN Number 59-1210181
Address: 3609 S INDIAN RIVER DR, FORT PIERCE, FL 34982
Mail Address: 3609 S INDIAN RIVER DR, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Grimes, Susan Agent 3609 S. INDIAN RIVER DR., FT. PIERCE, FL 34982

Director

Name Role Address
Grimes, Susan Director 3609 South Indian River Drive, Fort Pierce, FL 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024240 JOANN & ASSOCIATES EXPIRED 2019-02-19 2024-12-31 No data 3609 S INDIAN RIVER DR, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Grimes, Susan No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-30 3609 S INDIAN RIVER DR, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2008-06-30 3609 S INDIAN RIVER DR, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-19 3609 S. INDIAN RIVER DR., FT. PIERCE, FL 34982 No data
AMENDMENT 1999-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State