Search icon

KIDWELL CONSTRUCTION, INC.

Company Details

Entity Name: KIDWELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2005 (20 years ago)
Date of dissolution: 30 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P05000078331
FEI/EIN Number 202955222
Mail Address: 108 HALLUM DR, AUBURNDALE, FL, 33823
Address: 108 HALLUM DR., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER MARK G Agent 255 MAGNOLIA AVE SW, WINTER HAVEN, FL, 33880

Director

Name Role Address
KIDWELL THOMAS W Director 108 HALLUM DR, AUBURNDALE, FL, 33823
PARSON GREGORY Director 300 SHEOAH BLVD #102, WINTER SPRINGS, FL, 32708
KIDWELL LAUREN Director 108 HELLUM DRIVE, AUBURNDALE, FL, 33823

Vice President

Name Role Address
KIDWELL THOMAS W Vice President 108 HALLUM DR, AUBURNDALE, FL, 33823
PARSON GREGORY Vice President 300 SHEOAH BLVD #102, WINTER SPRINGS, FL, 32708

President

Name Role Address
KIDWELL LAUREN President 108 HELLUM DRIVE, AUBURNDALE, FL, 33823

Secretary

Name Role Address
KIDWELL LAUREN Secretary 108 HELLUM DRIVE, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
KIDWELL LAUREN Treasurer 108 HELLUM DRIVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 108 HALLUM DR., AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2006-04-05 108 HALLUM DR., AUBURNDALE, FL 33823 No data

Documents

Name Date
Voluntary Dissolution 2010-04-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-05
Domestic Profit 2005-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State