Search icon

KOMBIT C.R.E.O.L.E. INC.

Company Details

Entity Name: KOMBIT C.R.E.O.L.E. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000008910
FEI/EIN Number NOT APPLICABLE
Address: 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003
Mail Address: 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ARNWINE DOROTHY S Agent 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

Chief Executive Officer

Name Role Address
ARNWINE DOROTHY S Chief Executive Officer 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

President

Name Role Address
ARNWINE DOROTHY S President 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003

Vice President

Name Role Address
ARNWINE, ED. D. PATRICK O Vice President 1815 CREEKWOOD LN, ORANGE PARK, FL, 32003
ST. JUSTE SHIRLEY Vice President 534 CODY CT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 1815 CREEKWOOD LN, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State