Search icon

THE KITCHEN DIRECTOR, INC.

Company Details

Entity Name: THE KITCHEN DIRECTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000102285
FEI/EIN Number 432028816
Address: 3829 Progress Dr, LAKELAND, FL, 33811, US
Mail Address: 3829 Progress Dr, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN ALAN D Agent 5809 SPRING LAKE DRIVE, LAKELAND, FL, 33811

Director

Name Role Address
GREEN ALAN D Director 3829 Progress Dr, LAKELAND, FL, 33811

Secretary

Name Role Address
GREEN MICHAEL A Secretary 3829 Progress Dr, LAKELAND, FL, 33811

President

Name Role Address
WARREN SHARON L President 3829 Progress Dr, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3829 Progress Dr, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2016-04-14 3829 Progress Dr, LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5809 SPRING LAKE DRIVE, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2005-08-09 GREEN, ALAN D No data
NAME CHANGE AMENDMENT 2004-02-10 THE KITCHEN DIRECTOR, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State