Entity Name: | KIWIPLAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | F00000001365 |
FEI/EIN Number | 31-1610069 |
Mail Address: | 4221 W. BOY SCOUT BLVD., SUITE 390, TAMPA, FL, 33607, US |
Address: | 7870 E. Kemper Rd, Suite 200, Cincinnati, OH, 45249, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Clothier Kevin C | Director | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
Bourque Robert | Director | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Bourque Robert | President | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Beaver David A | Vice President | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
Heaverlo Keith | Vice President | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
McGee Rodney C | Vice President | 7870 E. Kemper Rd, Cincinnati, OH, 45249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 7870 E. Kemper Rd, Suite 200, Cincinnati, OH 45249 | No data |
REGISTERED AGENT CHANGED | 2022-12-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 7870 E. Kemper Rd, Suite 200, Cincinnati, OH 45249 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State