Search icon

KITCHEN CONNECTION-GULF COAST, INC.

Company Details

Entity Name: KITCHEN CONNECTION-GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F02000003213
FEI/EIN Number 020570617
Address: 9 E LOOCKERMAN ST., #205, DOVER, DE, 79901
Mail Address: 2000 64TH AVENUE SOUTH, ST. PETERSBURG, FL, 33712
Place of Formation: DELAWARE

Agent

Name Role Address
KING TIMOTHY Agent 2000 64TH AVE. S, ST. PETERSBURG, FL, 33712

Chairman

Name Role Address
KING TIMOTHY Chairman 2000 64TH AVE. S, ST. PETERSBURG, FL, 33712

President

Name Role Address
KING TIMOTHY President 2000 64TH AVE. S, ST. PETERSBURG, FL, 33712

Secretary

Name Role Address
KING TIMOTHY Secretary 2000 64TH AVE. S, ST. PETERSBURG, FL, 33712

Treasurer

Name Role Address
KING TIMOTHY Treasurer 2000 64TH AVE. S, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-06-22 9 E LOOCKERMAN ST., #205, DOVER, DE 79901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000124458 ACTIVE 1000000027651 15143 544 2006-05-25 2026-06-07 $ 83,781.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-10
Foreign Profit 2002-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State