Entity Name: | KTF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000120676 |
FEI/EIN Number | 201516219 |
Address: | 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Mail Address: | 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTOMLEY SHIRLEY F | Agent | 1190 ST. GEORGE ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BOTTOMLEY BARBARA E | President | 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BOTTOMLEY GLEN | Vice President | 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | BOTTOMLEY, SHIRLEY F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 1190 ST. GEORGE ROAD, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000189976 | ACTIVE | 1000000099728 | 5902 647 | 2008-12-10 | 2029-01-22 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000425784 | TERMINATED | 1000000099728 | 5902 647 | 2008-12-10 | 2029-01-28 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State