Search icon

K.R.S. ENTERPRISES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: K.R.S. ENTERPRISES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000091989
FEI/EIN Number 20-0001306
Address: 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828
Mail Address: 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OSORNO, FRECIA M Agent 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828

President

Name Role Address
OSORNO, FRECIA M President 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828

Secretary

Name Role Address
OSORNO, FRECIA M Secretary 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828

Treasurer

Name Role Address
OSORNO, FRECIA M Treasurer 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828

Director

Name Role Address
OSORNO, FRECIA M Director 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828 No data
CANCEL ADM DISS/REV 2007-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2007-02-05 2015 WILD TAMARIND BLVD, ORLANDO, FL 32828 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-04-21 No data No data
AMENDMENT 2004-07-09 No data No data

Documents

Name Date
REINSTATEMENT 2007-02-05
ANNUAL REPORT 2005-04-29
Amendment 2005-04-21
ANNUAL REPORT 2004-07-13
Amendment 2004-07-09
ANNUAL REPORT 2003-05-19
Domestic Profit 2002-08-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State