Search icon

KALASHNIKOV-USA LTD. INCORPORATED

Company Details

Entity Name: KALASHNIKOV-USA LTD. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F97000004788
FEI/EIN Number 650746894
Address: 3198 S. US HWY #1, FORT PIERCE, FL, 34982, US
Mail Address: PO BOX 157, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: DELAWARE

Agent

Name Role Address
STEVENS LYSHON G Agent 1901 S. INDIAN RIVER DR., FORT PIERCE, FL, 34950

Director

Name Role Address
LYSHON G. STEVENS Director 1901 S. INDIAN RIVER DR., FORT PIERCE, FL, 34950
SHUMKOV GEORGY Director 3 DERYABIN ST., IZHEVSK, UDMART REPUBLIC, RUSSIA
GRODETSKY VLADIMIR Director 3 DERYABIN ST., IZHEVSK, UDMART REPUBLIC, RUSSIA

President

Name Role Address
GRODETSKY VLADIMIR President 3 DERYABIN ST., IZHEVSK, UDMART REPUBLIC, RUSSIA

Secretary

Name Role Address
SAGDEEY MARK Secretary 3, DERYABIN ST., IZHEVSK, UDMART REPUBLIC, RUSSIA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3198 S. US HWY #1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2000-04-19 STEVENS, LYSHON G No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-19 1901 S. INDIAN RIVER DR., FORT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State