Search icon

KIM F. FRAZIER, INC.

Company Details

Entity Name: KIM F. FRAZIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2000 (24 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: P00000117835
FEI/EIN Number 651062478
Address: 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER KIM F Agent 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

President

Name Role Address
FRAZIER KIM F President 1036 GROVELAND AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-31 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2002-07-31 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-31 4150 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000775893 LAPSED 1000000391172 SARASOTA 2012-10-19 2022-10-25 $ 588.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State