Search icon

C.K.K., INC.

Company Details

Entity Name: C.K.K., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M86477
FEI/EIN Number 23-2367998
Address: 2162 9TH ST. NORTH, NAPLES, FL 34102
Mail Address: 2162 9TH ST. NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KOEHLER, CONRAD K. Agent 2162 9TH ST. NORTH, NAPLES, FL 34102

Treasurer

Name Role Address
KOEHLER, CONRAD K. Treasurer 2162 9TH ST. NORTH, NAPLES, FL 34102

President

Name Role Address
KOEHLER, CONRAD K. President 2162 9TH ST. NORTH, NAPLES, FL 34102

Vice President

Name Role Address
KOEHLER, CONRAD K. Vice President 2162 9TH ST. NORTH, NAPLES, FL 34102

Secretary

Name Role Address
KOEHLER, CONRAD K. Secretary 2162 9TH ST. NORTH, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2004-03-24 C.K.K., INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 2162 9TH ST. NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2003-03-03 2162 9TH ST. NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 2162 9TH ST. NORTH, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 1998-02-18 C.K. KOEHLER, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
Name Change 2004-03-24
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-14
Name Change 1998-02-18
ANNUAL REPORT 1997-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State