Entity Name: | KOMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L75277 |
FEI/EIN Number | 59-3043342 |
Address: | 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 |
Mail Address: | 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL, KOKILA M. | Agent | QUALITY INN, 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 |
Name | Role | Address |
---|---|---|
PATEL, KOKILA M. | President | 1125 N YOUNG BLVD, CHIEFLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | QUALITY INN, 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-29 | 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-29 | 1125 N YOUNG BLVD, CHIEFLAND, FL 32626 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State