Search icon

J S D L G KRAFTS, INC.

Company Details

Entity Name: J S D L G KRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1989 (36 years ago)
Date of dissolution: 18 Oct 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 1999 (25 years ago)
Document Number: K69582
FEI/EIN Number 65-0132265
Address: % JAMES J. KIRSCHTEN, 6067 SE FEDERAL HWY, STUART, FL 34997
Mail Address: % JAMES J. KIRSCHTEN, 6067 SE FEDERAL HWY, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KIRSCHTEN, JAMES J Agent 6067 SE FEDERAL HWY, STUART, FL 34997

Director

Name Role Address
KIRSCHTEN, JAMES J. Director 6067 SE FEDERAL HWY, STUART, FL
KIRSCHTEN, SUZANNE Director 6067 SE FEDERAL HWY, STUART, FL

President

Name Role Address
KIRSCHTEN, JAMES J. President 6067 SE FEDERAL HWY, STUART, FL

Treasurer

Name Role Address
KIRSCHTEN, JAMES J. Treasurer 6067 SE FEDERAL HWY, STUART, FL

Vice President

Name Role Address
KIRSCHTEN, SUZANNE Vice President 6067 SE FEDERAL HWY, STUART, FL

Secretary

Name Role Address
KIRSCHTEN, SUZANNE Secretary 6067 SE FEDERAL HWY, STUART, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-20 % JAMES J. KIRSCHTEN, 6067 SE FEDERAL HWY, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 1990-03-20 % JAMES J. KIRSCHTEN, 6067 SE FEDERAL HWY, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 6067 SE FEDERAL HWY, STUART, FL 34997 No data

Documents

Name Date
Voluntary Dissolution 1999-10-18
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State