Search icon

KAMAN'S ART SHOPPES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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