Search icon

KANINE KOOLERS, INC.

Company Details

Entity Name: KANINE KOOLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: K24367
FEI/EIN Number 65-0053778
Address: % KEITH T. GRUMER, PA, 3050 BISCAYNE BLVD, S-602, MIAMI, FL 33137
Mail Address: 9921 SW 97 CT., 3050 BISCAYNE BLVD, S-602, MIAMI, FL 33176
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFEY, MARY T. Agent 9921 SW 97 CT., SUITE 500, MIAMI, FL 33176

Director

Name Role Address
GRIFFEY, KRISTEN M. Director 9921 SW 97TH COURT, MIAMI, FL
GRIFFEY,MARY T Director 9921 SW 97TH CT, MIAMI, FL

Chairman

Name Role Address
GRIFFEY, KRISTEN M. Chairman 9921 SW 97TH COURT, MIAMI, FL

President

Name Role Address
GRIFFEY, KRISTEN M. President 9921 SW 97TH COURT, MIAMI, FL

Vice President

Name Role Address
GRIFFEY,MARY T Vice President 9921 SW 97TH CT, MIAMI, FL

Secretary

Name Role Address
GRIFFEY,MARY T Secretary 9921 SW 97TH CT, MIAMI, FL

Treasurer

Name Role Address
GRIFFEY, RONALD L. Treasurer 9921 SW 97TH CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF MAILING ADDRESS 1993-04-13 % KEITH T. GRUMER, PA, 3050 BISCAYNE BLVD, S-602, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 1993-04-13 GRIFFEY, MARY T. No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-13 9921 SW 97 CT., SUITE 500, MIAMI, FL 33176 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State