Search icon

KAYLYNNE PROPERTIES INC.

Company Details

Entity Name: KAYLYNNE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1988 (36 years ago)
Date of dissolution: 27 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: K39139
FEI/EIN Number 65-0082950
Address: 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149
Mail Address: 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO, MYRNA Agent 419 KEY EXECUTIVE BUILDING, 104 CRANCON BLVD, KEY BISCAYNE, FL 33149

President

Name Role Address
SPENCER, MARY M President 251 CRANDON BLVD TH 164, KEY BISCAYNE, FL 33149

Assistant Secretary

Name Role Address
SOTO, MYRNA Assistant Secretary 104 CRANDON BLVD STE 419, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
DONAGHY, JAMES W. Vice President 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT
LEISCHNER, STEVEN Vice President 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ 07076

Director

Name Role Address
DONAGHY, JAMES W. Director 7 RIDGEWOOD DRIVE, BRIDGEWATER, CT
LEISCHNER, STEVEN Director 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ 07076

Secretary

Name Role Address
LEISCHNER, STEVEN Secretary 1979 DOGWOOD DRIVE, SCOTCH PLAINS, NJ 07076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1999-04-23 419 KEY EXECUTIVE BLDG, 104 CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 SOTO, MYRNA No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 419 KEY EXECUTIVE BUILDING, 104 CRANCON BLVD, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
Voluntary Dissolution 2006-12-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State