Search icon

JOHN PAUL KOKAJKO, INC.

Company Details

Entity Name: JOHN PAUL KOKAJKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2002 (23 years ago)
Date of dissolution: 09 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: P02000052678
FEI/EIN Number 611415468
Address: 5235 45TH ST EAST, BRADENTON, FL, 34203
Mail Address: 5235 45TH ST EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KOKAJKO JOHN P Agent 5235 45TH ST EAST, BRADENTON, FL, 34203

President

Name Role Address
KOKAJKO JOHN P President 5235 45TH ST EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
KOKAJKO JOHN P Vice President 5235 45TH ST EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
KOKAJKO JOHN P Secretary 5235 45TH ST EAST, BRADENTON, FL, 34203

Treasurer

Name Role Address
KOKAJKO JOHN P Treasurer 5235 45TH ST EAST, BRADENTON, FL, 34203

Director

Name Role Address
KOKAJKO JOHN P Director 5235 45TH ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-09 No data No data
CHANGE OF MAILING ADDRESS 2005-03-07 5235 45TH ST EAST, BRADENTON, FL 34203 No data
NAME CHANGE AMENDMENT 2004-12-09 JOHN PAUL KOKAJKO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 5235 45TH ST EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 5235 45TH ST EAST, BRADENTON, FL 34203 No data
NAME CHANGE AMENDMENT 2003-08-11 JOHN PAUL KOKAJKO, P.A. No data

Documents

Name Date
Voluntary Dissolution 2009-11-09
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-07
Name Change 2004-12-09
ANNUAL REPORT 2004-04-13
Name Change 2003-08-11
ANNUAL REPORT 2003-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State