Search icon

KTF, INC.

Company Details

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

Agent

Name Role Address
BOTTOMLEY SHIRLEY F Agent 1190 ST. GEORGE ROAD, MERRITT ISLAND, FL, 32952

President

Name Role Address
BOTTOMLEY BARBARA E President 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
BOTTOMLEY GLEN Vice President 2270 QUEEN ANN STREET, MERRITT ISLAND, FL, 32952

Events

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

Debts

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

Documents

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