Search icon

KEMORA, INC.

Company Details

Entity Name: KEMORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000128202
Address: 411 CLEVELAND STREET, SUITE 291, CLEARWATER, FL, 33755
Mail Address: 411 CLEVELAND STREET, SUITE 291, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
DAVIS RANDOLPH R President 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755

Director

Name Role Address
DAVIS RANDOLPH R Director 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755
DAVIS MOREA P Director 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755
CORON KENNY Director 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755

Vice President

Name Role Address
DAVIS MOREA P Vice President 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755

Treasurer

Name Role Address
DAVIS MOREA P Treasurer 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755

Secretary

Name Role Address
CORON KENNY Secretary 411 CLEVELAND STREET #291, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Domestic Profit 2002-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State