Search icon

FAMILY 1ST INVESTMENTS INC.

Company Details

Entity Name: FAMILY 1ST INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F13000001835
FEI/EIN Number 45-4489904
Address: 2659 E Gulf to Lake Hwy, Inverness, FL, 34453, US
Mail Address: 2659 E Gulf to Lake Hwy, Inverness, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: NEVADA

Agent

Name Role
K-FIRST HOME SOLUTIONS, LLC Agent

Director

Name Role Address
HOOVER JEFF Director 2659 E Gulf to Lake Hwy, Inverness, FL, 34453
KOSANKE JODY Director 2659 E Gulf to Lake Hwy, Inverness, FL, 34453

President

Name Role Address
KOSANKE JODY President 2659 E Gulf to Lake Hwy, Inverness, FL, 34453

Secretary

Name Role Address
KOSANKE JODY Secretary 2659 E Gulf to Lake Hwy, Inverness, FL, 34453

Treasurer

Name Role Address
KOSANKE JODY Treasurer 2659 E Gulf to Lake Hwy, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2659 E Gulf to Lake Hwy, Suite 302, Inverness, FL 34453 No data
CHANGE OF MAILING ADDRESS 2014-04-23 2659 E Gulf to Lake Hwy, Suite 302, Inverness, FL 34453 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 K-First Home Solutions LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2659 E Gulf to Lake Hwy, Suite 302, Inverness, FL 34453 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000353080 INACTIVE WITH A SECOND NOTICE FILED 14-009130-CO PINELLAS COUNTY COURT 2016-02-16 2021-06-08 $4,224.00 JEAN EMILE TOTTI-VERCHER, 1010 CENTRAL AVE, 436, ST. PETERSBURG, FL 33705
J16000308688 INACTIVE WITH A SECOND NOTICE FILED 14-009130-CO PINELLAS COUNTY COURT 2015-12-10 2021-05-18 $6128.63 JEAN EMILE TOTTI-VERCHER, 1010 CENTRAL AVE, 436, ST. PETERSBURG, FL 33705

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
Foreign Profit 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State