Entity Name: | KAMAN'S ART SHOPPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | F94000003113 |
FEI/EIN Number |
341681006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16838 PARK CIRCLE DRIVE, CHAGRIN FALLS, OH, 44023-4516, US |
Mail Address: | 16838 PARK CIRLE DRIVE, CHAGRIN FALLS, OH, 44023-4516, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KAMAN RICHARD B | Chief Executive Officer | 801 SUN RIDGE LN., CHAGRIN FALLS, OH, 44022 |
Lewis Eric | Chief Financial Officer | 2673 Carmen Drive, Rocky River, OH, 44116 |
Hogan Kathleen | Chief Operating Officer | 1285 French Avenue, Lakewood, OH, 44107 |
Anderson-Mendoza Jacqueline | Asst | 318 West Street, Wadsworth, OH, 44281 |
CASTERLINE DEAN | Agent | 1019 WEBSTER AVE, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000037643 | HANDIMALS | EXPIRED | 2019-03-22 | 2024-12-31 | - | 16838 PARK CIRCLE DR., CHAGRIN FALLS, OH, 44023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1019 WEBSTER AVE, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 16838 PARK CIRCLE DRIVE, CHAGRIN FALLS, OH 44023-4516 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 16838 PARK CIRCLE DRIVE, CHAGRIN FALLS, OH 44023-4516 | - |
REINSTATEMENT | 2019-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | CASTERLINE, DEAN | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-03-20 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State