Search icon

KIRSTEN DESIGNS, INC.

Company Details

Entity Name: KIRSTEN DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H01551
FEI/EIN Number 59-2405220
Address: 27160 BAY LANDING DRIVE, BONITA SPRINGS, FL 34135
Mail Address: 27160 BAY LANDING DRIVE, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, JOHN EMR Agent 705 BOBWHITE LANE, NAPLES, FL 34108

Director

Name Role Address
JAMES, JOHN Director 705 BOB WHITE LANE, NAPLES, FL
JAMES, KIRSTEN Director 705 BOB WHITE LANE, NAPLES, FL

Vice President

Name Role Address
JAMES, JOHN Vice President 705 BOB WHITE LANE, NAPLES, FL

Secretary

Name Role Address
JAMES, JOHN Secretary 705 BOB WHITE LANE, NAPLES, FL

President

Name Role Address
JAMES, KIRSTEN President 705 BOB WHITE LANE, NAPLES, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900360 KIRSTEN'S BOUTIQUE EXPIRED 2008-02-01 2013-12-31 No data 27160 BAY LANDING DRIVE, NAPLES, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 27160 BAY LANDING DRIVE, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 JAMES, JOHN EMR No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 705 BOBWHITE LANE, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2008-03-31 27160 BAY LANDING DRIVE, BONITA SPRINGS, FL 34135 No data
REINSTATEMENT 1986-01-30 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000637733 LAPSED 09-CC-008506 LEE COUNTY COURT 2010-04-28 2015-06-08 $11,151.22 BLUM SHAPIRO & COM PC C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486
J09002239753 LAPSED 08-9482-CA CIRCUIT COURT COLLIER COUNTY 2009-11-10 2014-12-15 $81,953.05 NORTHERN TRUST BANK OF FLORIDA, N.A., 4001 TAMIAMI TRAIL NORTH, NAPLES, FL 34103
J09000248574 LAPSED 08-9212-CA CIRCUIT COURT\COLLIER COUNTY 2009-02-02 2014-02-06 $114,798.41 LEAF FUNDING, INC., 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA PA 19103

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State