Search icon

KRISTOFFER & CO.

Company Details

Entity Name: KRISTOFFER & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: P00000027051
FEI/EIN Number 650992886
Address: 13851 Windsor Park Court, Jacksonville, FL, 32224, US
Mail Address: 13851 Windsor Park Court, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATASNIK SCOTT K Agent 13851 Windsor Park Court, Jacksonville, FL, 32224

President

Name Role Address
PATASNIK SCOTT K President 13851 Windsor Park Court, Jacksonville, FL, 32224

Secretary

Name Role Address
PATASNIK SCOTT K Secretary 13851 Windsor Park Court, Jacksonville, FL, 32224

Director

Name Role Address
PATASNIK SCOTT K Director 13851 Windsor Park Court, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160823 BARON PILOT SHOP ACTIVE 2020-12-17 2025-12-31 No data 1133 BAL HARBOR BLVD, 1139 #203, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 13851 Windsor Park Court, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 13851 Windsor Park Court, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-01-31 13851 Windsor Park Court, Jacksonville, FL 32224 No data
AMENDMENT AND NAME CHANGE 2015-07-10 KRISTOFFER & CO. No data
AMENDMENT AND NAME CHANGE 2012-01-13 KRISTOFFER PRODUCTIONS, INC No data
REGISTERED AGENT NAME CHANGED 2011-03-22 PATASNIK, SCOTT K No data
AMENDMENT AND NAME CHANGE 2006-11-20 SCOTT PATASNIK, P.A. No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2001-03-01 AIRMAN PICTURES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State