Search icon

KERSKIE GROUP INC

Company Details

Entity Name: KERSKIE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 27 Jan 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P01000065754
FEI/EIN Number 593731421
Address: 5252 Hickory Wood Dr, NAPLES, FL, 34119, US
Mail Address: 5252 HICKORY WOOD DR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KERSKIE CARRIE Agent 5051 CASTELLO DRIVE, NAPLES, FL, 34103

President

Name Role Address
KERSKIE CARRIE President 5252 HICKORY WOOD DR, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042603 ASSOCIATION OF CERTIFIED IDENTITY THEFT INVESTIGATORS EXPIRED 2012-05-07 2017-12-31 No data PO BOX 770311, NAPLES, FL, 34107
G10000014761 ALISPY EXPIRED 2010-02-16 2015-12-31 No data 5051 CASTELLO DRIVE, SUITE 39, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CONVERSION 2017-01-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000022986. CONVERSION NUMBER 900000168219
CHANGE OF MAILING ADDRESS 2016-05-02 5252 Hickory Wood Dr, NAPLES, FL 34119 No data
AMENDMENT 2016-05-02 No data No data
NAME CHANGE AMENDMENT 2013-07-05 KERSKIE GROUP INC No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 5252 Hickory Wood Dr, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 5051 CASTELLO DRIVE, SUITE #39, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2008-03-31 KERSKIE, CARRIE No data

Documents

Name Date
ANNUAL REPORT 2017-01-27
Amendment 2016-05-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07
Name Change 2013-07-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State