Search icon

KINETICO DEALERS ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: KINETICO DEALERS ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N07000005263
FEI/EIN Number 260168119
Address: 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STITT DAWN Agent 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
ROOSA DAN President 28190 OLD 41 SUITE 101, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
LUNDY LEE Vice President 10411 OLD ATLANTA HWY UNIT A, COVINGTON, GA, 30014

Secretary

Name Role Address
STITT DAWN Secretary 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
STITT DAWN Treasurer 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-02-01 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-14 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-09-14 STITT, DAWN No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-14 220 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State