Entity Name: | CAMP KICK IT UP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000039499 |
FEI/EIN Number | 900172361 |
Address: | 7716 RUTILIO CT, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7716 RUTILIO CT, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERSON STEVEN | Agent | 6113 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
EMERSON STEVEN | President | 6113 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
EMERSON STEVEN | Secretary | 6113 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
EMERSON MARY | Vice President | 6113 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
EMERSON MARY | Treasurer | 6113 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-18 | 7716 RUTILIO CT, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-18 | 7716 RUTILIO CT, NEW PORT RICHEY, FL 34653 | No data |
AMENDMENT | 2004-09-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-03-18 |
Amendment | 2004-09-17 |
Domestic Profit | 2004-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State