Entity Name: | FLORIDA G. K. R. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2005 (20 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: | P05000070401 |
FEI/EIN Number | 760794271 |
Address: | 99 Ridgeland Rd, Rochester, NY, 14623, US |
Mail Address: | 99 Ridgeland Rd, Rochester, NY, 14623, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kendig Ben | Agent | 3899 Praire Dunes Drive, Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
Kendig Ben | President | 215 Sandringham Drive, Rochester, NY, 14610 |
Name | Role | Address |
---|---|---|
MERCIER SUSAN | Director | 1449 MONROE STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 99 Ridgeland Rd, Rochester, NY 14623 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 99 Ridgeland Rd, Rochester, NY 14623 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | Kendig, Ben | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 3899 Praire Dunes Drive, Sarasota, FL 34238 | No data |
Name | Date |
---|---|
DEBIT MEMO# 026623-I | 2018-03-22 |
ANNUAL REPORT [CANCELLED] | 2017-04-24 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State