Search icon

THOMAS KINKADE STORES, INC.

Company Details

Entity Name: THOMAS KINKADE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F98000004029
FEI/EIN Number 770245002
Address: 521 CHARCOT AVE., SAN JOSE, CA, 95131
Mail Address: 521 CHARCOT AVE., SAN JOSE, CA, 95131
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
FLEMING CRAIG A President 521 CHARCOT AVE, SAN JOSE, CA

Secretary

Name Role Address
LANDRUM JR JAMES F Secretary 521 CHARCOT AVE, SAN JOSE, CA

Treasurer

Name Role Address
PETERSON RAYMOND A Treasurer 521 CHARCOT AVE, SAN JOSE, CA

Chairman

Name Role Address
RAASCH KENNETH E Chairman 521 CHARCOT AVE, SAN JOSE, CA

Director

Name Role Address
RAASCH KENNETH E Director 521 CHARCOT AVE, SAN JOSE, CA
KILEY MICHAEL Director 521 CHARCOT AVE, SAN JOSE, CA
KINKADE THOMAS A Director 521 CHARCOT AVE, SAN JOSE, CA

Vice President

Name Role Address
KILEY MICHAEL Vice President 521 CHARCOT AVE, SAN JOSE, CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Foreign Profit 1998-07-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State