Entity Name: | KRELLER SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2015 (10 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: | F15000000430 |
Address: | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
Mail Address: | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
LYONS JOSH | Agent | 7157 CAPTAIN KIDD AVE, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
ROSEN HARVEY | Treasurer | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
SHAFFER SCOTT | Vice President | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
SHERLOCK MIKE | Vice President | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
OCONNELL KIM | Vice President | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
DAVIDOSKI JOSEPH | President | 817 MAIN STREET, 3RD FLOOR, CINCINNATI, OH, 45202 |
Name | Role | Address |
---|---|---|
ROSEN HARVEY | Secretary | 817 MAIN STREET, 3D FLOOR, CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State