Entity Name: | K.D.H., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Oct 1978 (46 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | 590776 |
FEI/EIN Number | 59-1854697 |
Address: | 11427 SWIFT WATER CIRCLE, ORLANDO, FL 32817 |
Mail Address: | 11427 SWIFT WATER CIRCLE, ORLANDO, FL 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, BRADLEY J. | Agent | 25 W. CHURCH STREET, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
HERRINGTON, KENNETH D. | President | 105 ROANN DRIVE, OUIEDO, FL |
Name | Role | Address |
---|---|---|
HERRINGTON, KENNETH D. | Secretary | 105 ROANN DRIVE, OUIEDO, FL |
HERRINGTON, MARGARET | Secretary | 105 ROANN DRIVE, OUIEDO, FL |
Name | Role | Address |
---|---|---|
HERRINGTON, KENNETH D. | Treasurer | 105 ROANN DRIVE, OUIEDO, FL |
Name | Role | Address |
---|---|---|
HERRINGTON, MARGARET | Vice President | 105 ROANN DRIVE, OUIEDO, FL |
Name | Role | Address |
---|---|---|
HERRINGTON, MARGARET | Director | 105 ROANN DRIVE, OUIEDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-08 | 11427 SWIFT WATER CIRCLE, ORLANDO, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 1995-02-08 | 11427 SWIFT WATER CIRCLE, ORLANDO, FL 32817 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State