Search icon

KRINKE ENTERPRISE, INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HEINZ JAMES M President 1201 Eniswood Pkwy, Palm Harbor, FL, 34683

Secretary

Name Role Address
HEINZ JAMES M Secretary 1201 Eniswood Pkwy, Palm Harbor, FL, 34683

Director

Name Role Address
HEINZ JAMES M Director 1201 Eniswood Pkwy, Palm Harbor, FL, 34683

Vice President

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

Treasurer

Name Role Address
Heinz James M Treasurer 1201 Eniswood Pkwy, Palm Harbor, FL, 34683

Fictitious Names

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

Events

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

Documents

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