Entity Name: | KOL B'SEDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P02000079409 |
FEI/EIN Number | 134205488 |
Address: | 355 Alhambra Circle, Suite 900, Coral Gables, FL, 33134, US |
Mail Address: | 355 Alhambra Circle, Suite 900, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APPELROUTH CONSULTING CORP. | Agent |
Name | Role | Address |
---|---|---|
Sablotsky Noreen | President | 355 Alhambra Circle, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Appelrouth Consulting Corp | No data |
REINSTATEMENT | 2014-08-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2012-09-24 | KOL B'SEDER, INC. | No data |
REINSTATEMENT | 2012-09-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000094714 | LAPSED | 16-22237-CIV-COOKE/TORRES | SOUTHERN DISTRICT OF FLORIDA | 2018-01-04 | 2023-03-05 | $108,081.38 | GLASS-TECH CORPORATION, 3103 NW 20TH STREET, MIAMI, FL 33142 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-15 |
REINSTATEMENT | 2014-08-06 |
Name Change | 2012-09-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State