Entity Name: | KRINKE ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000018756 |
FEI/EIN Number | 113678300 |
Address: | 1201 ENISWOOD PRKWY, PALM HARBOR, FL, 34683, US |
Mail Address: | 1201 ENISWOOD PRKWY, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
HEINZ JAMES M | President | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
HEINZ JAMES M | Secretary | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
HEINZ JAMES M | Director | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
Heinz James M | Vice President | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Heinz Susanne L | Vice President | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
Heinz James M | Treasurer | 1201 Eniswood Pkwy, Palm Harbor, FL, 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000079754 | HEINZ AIR CONDITIONING AND HEATING, INC. | EXPIRED | 2013-08-10 | 2018-12-31 | No data | 29656 US 19 N. SUITE 213, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-01-06 | KRINKE ENTERPRISE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 1201 ENISWOOD PRKWY, PALM HARBOR, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1201 ENISWOOD PRKWY, PALM HARBOR, FL 34683 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-26 |
Amendment and Name Change | 2020-01-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State