Search icon

KALEP OF THE AVENUES, INC.

Company Details

Entity Name: KALEP OF THE AVENUES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L71059
FEI/EIN Number 59-3018002
Address: 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207
Mail Address: 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL, SAMUEL L Agent STE 201 ST MARKS PLACE, 1930 SAN MARCO BLVD, JACKSONVILLE, FL 32207

Director

Name Role Address
KLECHAK, DIANE Director 943 CESERY BLVD, JACKSONVILLE, FL
LEPRELL, SAMUEL L. Director 1930 SAN MARCO BLVD STE 201, JACKSONVILLE, FL 32207

Vice President

Name Role Address
LEPRELL, SAMUEL L. Vice President 1930 SAN MARCO BLVD STE 201, JACKSONVILLE, FL 32207

President

Name Role Address
LEPRELL, SAMUEL L. President 1930 SAN MARCO BLVD STE 201, JACKSONVILLE, FL 32207
KLECHAK, DIANE President 943 CESERY BLVD, JACKSONVILLE, FL

Treasurer

Name Role Address
LEPRELL, SAMUEL L. Treasurer 1930 SAN MARCO BLVD STE 201, JACKSONVILLE, FL 32207

Secretary

Name Role Address
KLECHAK, DIANE Secretary 943 CESERY BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-05 LEPRELL, SAMUEL L No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1999-02-27 1930 SAN MARCO BLVD, STE 201 ST MARKS PLACE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 STE 201 ST MARKS PLACE, 1930 SAN MARCO BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State