Search icon

KEBOLISTA, INC.

Company Details

Entity Name: KEBOLISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2000 (24 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: P00000080003
FEI/EIN Number 593668932
Address: 27 S. BINION RD., APOPKA, FL, 32712
Mail Address: P.O. BOX 507, PLYMOUTH, FL, 32768-0507
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUMNER Bonnie Agent 27 S. BINION RD., APOPKA, FL, 32712

President

Name Role Address
SUMNER BONNIE President 432 E. SANDPIPER ST., APOPKA, FL, 32712

Secretary

Name Role Address
SUMNER BONNIE Secretary 432 E. SANDPIPER ST., APOPKA, FL, 32712

Treasurer

Name Role Address
SUMNER BONNIE Treasurer 432 E. SANDPIPER ST., APOPKA, FL, 32712

Director

Name Role Address
SUMNER BONNIE Director 432 E. SANDPIPER ST., APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00270900378 GATOR GROWERS NURSERY ACTIVE 2000-09-26 2025-12-31 No data PO BOX 507, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-09 SUMNER, Bonnie No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 27 S. BINION RD., APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 27 S. BINION RD., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2002-02-07 27 S. BINION RD., APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State