Search icon

KINDERGUARD POOL FENCE, INC.

Company Details

Entity Name: KINDERGUARD POOL FENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000020388
FEI/EIN Number 38-3666530
Address: 20410 SW 80 Avenue, Cutler Bay, FL, 33189, US
Mail Address: 20410 SW 80 Avenue, Miami, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Streeter Chris B Agent 20410 SW 80 Avenue, Miami, FL, 33189

President

Name Role Address
Streeter Chris President 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Chris B President 20410 SW 80 Avenue, Cutler Bay, FL, 33189

Vice President

Name Role Address
Streeter Chris Vice President 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Chris B Vice President 20410 SW 80 Avenue, Cutler Bay, FL, 33189

Secretary

Name Role Address
Streeter Chris Secretary 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Chris B Secretary 20410 SW 80 Avenue, Cutler Bay, FL, 33189

Treasurer

Name Role Address
Streeter Chris Treasurer 20410 SW 80 Avenue, Cutler Bay, FL, 33189
Streeter Chris B Treasurer 20410 SW 80 Avenue, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 20410 SW 80 Avenue, Cutler Bay, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 Streeter, Chris B No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 20410 SW 80 Avenue, Miami, FL 33189 No data
CHANGE OF MAILING ADDRESS 2013-04-09 20410 SW 80 Avenue, Cutler Bay, FL 33189 No data
NAME CHANGE AMENDMENT 2004-03-17 KINDERGUARD POOL FENCE, INC. No data
NAME CHANGE AMENDMENT 2003-04-14 CHILDGUARD POOL FENCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State