Entity Name: | KJARI TIGERS ALLSTAR CHEER AND DANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N07000001684 |
FEI/EIN Number |
453027932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 Rosecliff Circle, SANFORD, FL, 32773, US |
Mail Address: | P.O. Box 4532, SANFORD, FL, 32772, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN KZONIC | President | P.O. BOX 4532, SANFORD, FL, 32772 |
Martin Kzonic | Agent | 134 Rosecliff Circle, SANFORD, FL, 32773 |
IZQUIERDO SYLVIA D | Chairman | 680 BROOKFIELD LOOP, LAKE MARY, FL, 32746 |
Pearson Kendra | Secretary | 102 Lake Minnie Drive, Sanford, FL, 32771 |
FITZGERALD YVONNEE | Treasurer | 627 MARRION AVE, ALTAMONTE SPINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 134 Rosecliff Circle, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Martin, Kzonic | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 134 Rosecliff Circle, SANFORD, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 134 Rosecliff Circle, SANFORD, FL 32773 | - |
AMENDMENT | 2018-06-25 | - | - |
AMENDMENT | 2018-03-15 | - | - |
REINSTATEMENT | 2015-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2011-06-15 | KJARI TIGERS ALLSTAR CHEER AND DANCE, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-19 |
Amendment | 2018-06-25 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2018-03-15 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-11 |
REINSTATEMENT | 2015-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State