Entity Name: | FLORIDA KENTEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2000 (25 years ago) |
Date of dissolution: | 20 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | F00000001660 |
FEI/EIN Number | 580803887 |
Address: | 10840 Harney Street, Omaha, NE, 68154, US |
Mail Address: | 10840 HARNEY STREET, OMAHA, NE, 68154, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MORGAN GEORGE W | Vice President | 3250 CENTERVILLE HIGHWAY, SNELLVILLE, GA, 30039 |
Name | Role | Address |
---|---|---|
Whitley Jim | President | 10840 Harney Street, Omaha, NE, 68154 |
Name | Role | Address |
---|---|---|
Bedi Varun | Secretary | 60 East 42nd Street, New York, NY, 10165 |
Name | Role | Address |
---|---|---|
Monroe Perrin | Treasurer | 60 East 42nd Street, New York, NY, 10165 |
Name | Role | Address |
---|---|---|
Munchrath Donald | Chief Financial Officer | 10840 Harney Street, Omaha, NE, 68154 |
Name | Role | Address |
---|---|---|
Doody Michael W | Exec | 10840 Harney Street, Omaha, NE, 68154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 10840 Harney Street, Omaha, NE 68154 | No data |
REGISTERED AGENT CHANGED | 2017-01-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 10840 Harney Street, Omaha, NE 68154 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-01-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State