Search icon

REEL KONE-E INC.

Company Details

Entity Name: REEL KONE-E INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000092035
Address: 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698
Mail Address: 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STEVER ROGERS B Agent 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698

President

Name Role Address
STEVER ROGER B President 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698

Secretary

Name Role Address
STEVER ROGER B Secretary 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698

Treasurer

Name Role Address
STEVER ROGER B Treasurer 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698

Director

Name Role Address
STEVER ROGER B Director 1140 MAIN STREET UNIT 4, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-26 STEVER, ROGERS B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000230806 TERMINATED 1000000083888 16304 1744 2008-07-01 2028-07-16 $ 2,373.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2006-06-26
Domestic Profit 2005-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State