Search icon

KINDEL LANES, INC.

Company Details

Entity Name: KINDEL LANES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1988 (37 years ago)
Date of dissolution: 28 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2024 (a month ago)
Document Number: M68444
FEI/EIN Number 59-2874031
Address: 6091 HWY. 90, 6091 hwy 90, Marianna, FL 32446
Mail Address: C/O JEFF KINDELSPIRE, 6091 HWY 90, MARIANNA, FL 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
KINDELSPIRE, JEFF Agent 6091 HWY 90, MARIANNA, FL 32446

President

Name Role Address
KINDELSPIRE, JEFF President 6091 HWY 90, MARIANNA, FL 32446

Director

Name Role Address
KINDELSPIRE, JEFF Director 6091 HWY 90, MARIANNA, FL 32446

Secretary

Name Role Address
KINDELSPIRE, LUANN Secretary 6091 HWY 90, MARIANNA, FL 32446

Treasurer

Name Role Address
KINDELSPIRE, LUANN Treasurer 6091 HWY 90, MARIANNA, FL 32446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 6091 HWY. 90, 6091 hwy 90, Marianna, FL 32446 No data
CHANGE OF MAILING ADDRESS 2022-05-02 6091 HWY. 90, 6091 hwy 90, Marianna, FL 32446 No data
REGISTERED AGENT NAME CHANGED 2022-05-02 KINDELSPIRE, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 6091 HWY 90, MARIANNA, FL 32446 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431961 LAPSED 2013-000752-CA JACKSON - CIRCUIT CIVIL 2015-02-04 2020-04-09 $32,232.80 BANK OF THE WEST, P.O. BOX 8188, WALNUT CREEK, CA 94596
J10001019279 LAPSED 10-00352-CA 14TH JUD CIV CIR JACKSON CNTY 2010-09-29 2015-10-27 $46270.00 CENTURY FIRE PROTECTION, LLC, 3018 HIGHWAY 71 NORTH, MARIANNA, FL 32446

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-28
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-05-02
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State