Search icon

KEN VOSS INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEN VOSS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000103196
FEI/EIN Number 582260048
Address: 28210 OLD 41 RD, #311, BONITA SPRINGS, FL, 34135, US
Mail Address: 28210 OLD 41 RD, #311, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS KENNETH C President 28210 OLD 41 RD #311, BONITA SPRINGS, FL, 34135
VOSS PHYLLIS J Vice President 28210 OLD 41 RD #311, BONITA SPRINGS, FL, 34135
BYRD MICHAEL S Vice President 28210 OLD 41 RD, BONITA SPRINGS, FL, 34135
VOSS PHYLLIS J Agent 28210 OLD 41 RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-06-15 KEN VOSS INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 2004-01-28 WEST COAST INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-18 28210 OLD 41 RD, #311, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2003-01-18 28210 OLD 41 RD, #311, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-18 28210 OLD 41 RD, #311, BONITA SPRINGS, FL 34135 -
AMENDMENT AND NAME CHANGE 2002-01-18 QUALITY CRAFT IMPORTERS LTD, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-11
Name Change 2004-06-15
ANNUAL REPORT 2004-04-14
Name Change 2004-01-28
ANNUAL REPORT 2003-01-18
ANNUAL REPORT 2002-04-02
Amendment and Name Change 2002-01-18
Domestic Profit 2001-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State