Search icon

K.D.S. INVESTMENTS OF FLORIDA, INC.

Company Details

Entity Name: K.D.S. INVESTMENTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000026197
FEI/EIN Number 030406048
Address: 16351 REDINGTON DR., REDINGTON BCH, FL, 33708
Mail Address: 16351 REDINGTON DR., REDINGTON BCH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALCORN STEVEN Agent 16351 REDINGTON DR., REDINGTON BCH, FL, 33708

President

Name Role Address
ALCORN STEVEN President 16351 REDINGTON DR., REDINGTON BCH, FL, 33708

Treasurer

Name Role Address
ALCORN STEVEN Treasurer 16351 REDINGTON DR., REDINGTON BCH, FL, 33708

Director

Name Role Address
ALCORN DEBORAH K Director 16351 REDINGTON DR., REDINGTON BEACH, FL, 33708

Vice President

Name Role Address
ALCORN DEBORAH K Vice President 16351 REDINGTON DR., REDINGTON BEACH, FL, 33708

Secretary

Name Role Address
ALCORN DEBORAH K Secretary 16351 REDINGTON DR., REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001126746 TERMINATED 1000000114728 16532 969 2009-03-25 2029-04-08 $ 4,492.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State