Search icon

KRISTIE'S KOLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: KRISTIE'S KOLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTIE'S KOLLECTIBLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Dec 2000 (24 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: P01000000162
FEI/EIN Number 593689550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3808 CATANIA PLACE, JACKSONVILLE, FL, 32224, US
Mail Address: 3808 CATANIA PLACE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPE FRED Director 3808 CATANIA PLACE, JACKSONVILLE, FL, 32224
PAPE KRISTIE B Director 3808 CATANIA PLACE, JACKSONVILLE, FL, 32224
PAPE KRISTIE B Agent 3808 CATANIA PLACE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 3808 CATANIA PLACE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2008-03-07 3808 CATANIA PLACE, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 3808 CATANIA PLACE, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2006-02-21 PAPE, KRISTIE B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State