Entity Name: | K 2 DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 1996 (29 years ago) |
Date of dissolution: | 08 Mar 2012 (13 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | F96000001274 |
FEI/EIN Number | 65-0557414 |
Address: | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 |
Mail Address: | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PROVOST, JENNY L | Agent | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 |
Name | Role | Address |
---|---|---|
PROVOST, JENNY L | President | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2012-03-08 | No data | P12000023467 |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | PROVOST, JENNY L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | No data |
REINSTATEMENT | 1999-05-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000446029 | TERMINATED | 1000000831426 | LEE | 2019-06-21 | 2039-06-26 | $ 203,989.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000446045 | TERMINATED | 1000000831429 | LEE | 2019-06-21 | 2039-06-26 | $ 2,212.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-05 |
Off/Dir Resignation | 2011-06-20 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-06-09 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-21 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State