Search icon

KOGEN'S KENNELS INC.

Company Details

Entity Name: KOGEN'S KENNELS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1988 (37 years ago)
Date of dissolution: 02 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2004 (21 years ago)
Document Number: K16172
FEI/EIN Number 65-0047695
Address: 6961 S.W. 62ND ST., MIAMI, FL 33143-8841
Mail Address: 6961 S.W. 62ND ST., MIAMI, FL 33143-8841
Place of Formation: FLORIDA

Agent

Name Role Address
KOGEN, MAX B. Agent 6961 S.W. 62ND ST., MIAMI, FL 33143

Vice President

Name Role Address
CASSADY, CAROL J Vice President 4303 SW 148 AVE COURT, MIAMI, FL 33185

Treasurer

Name Role Address
CASSADY, CAROL J Treasurer 4303 SW 148 AVE COURT, MIAMI, FL 33185

President

Name Role Address
KOGEN, MAX B. President 6961 SW 62ND ST, MIAMI, FL 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-02 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 KOGEN, MAX B. No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 6961 S.W. 62ND ST., MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-17 6961 S.W. 62ND ST., MIAMI, FL 33143-8841 No data
CHANGE OF MAILING ADDRESS 1989-08-17 6961 S.W. 62ND ST., MIAMI, FL 33143-8841 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002924 LAPSED 02-23884 CA 15 CIR CRT 11 JUD CIR DADE CTY 2006-02-03 2011-02-27 $116500.00 COLEFIELD DEVELOPMENT, LTD., 5 WOOD STREET, CORK CITY, IRELAND, OC

Documents

Name Date
Voluntary Dissolution 2004-04-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State