Search icon

KDS DESIGN STUDIOS, INC.

Company Details

Entity Name: KDS DESIGN STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000033915
FEI/EIN Number 651088381
Address: 590 11TH STREET, S., NAPLES, FL, 34102
Mail Address: 590 11TH STREET, S., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KALVIN THOMAS M Agent 590 11TH STREET, S., NAPLES, FL, 34102

President

Name Role Address
KALVIN THOMAS M President 590 11TH STREET, S., NAPLES, FL, 34102

Director

Name Role Address
KALVIN THOMAS M Director 590 11TH STREET, S., NAPLES, FL, 34102
KALVIN KAREN Q Director 590 11TH STREET, S, NAPLES, FL, 34102

Treasurer

Name Role Address
KALVIN KAREN Q Treasurer 590 11TH STREET, S, NAPLES, FL, 34102

Vice President

Name Role Address
PETER NORMAN A Vice President 590 11TH STREET, S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 590 11TH STREET, S., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 590 11TH STREET, S., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2008-04-30 590 11TH STREET, S., NAPLES, FL 34102 No data
AMENDMENT 2006-07-06 No data No data
AMENDMENT AND NAME CHANGE 2005-08-01 KDS DESIGN STUDIOS, INC. No data
AMENDMENT 2004-07-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000214988 ACTIVE 1000000136620 COLLIER 2009-08-21 2030-02-16 $ 930.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001248425 LAPSED 08-2554-CA CIR CT 20TH CIR COLLIER CTY 2009-06-04 2014-06-25 $67,258.40 1100 BUILDING, LLC, 1100 FIFTH AVE, S. STE 100, NAPLES, FL 34102
J08000407289 TERMINATED 1000000092938 4402 4008 2008-10-23 2028-11-19 $ 901.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000143932 TERMINATED 1000000092938 4402 4008 2008-10-23 2029-01-22 $ 911.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000380039 ACTIVE 1000000092938 4402 4008 2008-10-23 2029-01-28 $ 911.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
Amendment 2006-07-06
ANNUAL REPORT 2006-04-05
Amendment and Name Change 2005-08-01
ANNUAL REPORT 2005-04-04
Amendment 2004-07-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State