Search icon

KOKOPELLI CAPITAL CORP.

Company Details

Entity Name: KOKOPELLI CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 14 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2009 (16 years ago)
Document Number: P06000002474
FEI/EIN Number 204065916
Address: 1000 SW 11TH AVE, BLDG E #7, HALLANDALE, FL, 33009
Mail Address: P O BOX 218, DANIA, FL, 33004
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1352380 1000 SW 11TH AVENUE, NO. E-7, HALLANDALE, FL, 33009 1000 SW 11TH AVENUE, NO. E-7, HALLANDALE, FL, 33009 484 784 0860

Filings since 2007-09-24

Form type 15-12G
File number 000-51799
Filing date 2007-09-24
File View File

Filings since 2007-04-10

Form type REGDEX
File number 021-102519
Filing date 2007-04-10
File View File

Filings since 2006-11-14

Form type 10QSB
File number 000-51799
Filing date 2006-11-14
Reporting date 2006-09-30
File View File

Filings since 2006-08-11

Form type 10QSB
File number 000-51799
Filing date 2006-08-11
Reporting date 2006-06-30
File View File

Filings since 2006-07-18

Form type SC 13D
File number 005-81917
Filing date 2006-07-18
File View File

Filings since 2006-07-10

Form type 3
Filing date 2006-07-10
Reporting date 2006-06-16
File View File

Filings since 2006-07-10

Form type 5
Filing date 2006-07-10
Reporting date 2006-06-16
File View File

Filings since 2006-06-22

Form type 8-K
File number 000-51799
Filing date 2006-06-22
Reporting date 2006-06-16
File View File

Filings since 2006-05-15

Form type 10QSB
File number 000-51799
Filing date 2006-05-15
Reporting date 2006-03-31
File View File

Filings since 2006-04-10

Form type 3
Filing date 2006-04-10
Reporting date 2006-04-10
File View File

Filings since 2006-02-08

Form type 10SB12G
File number 000-51799
Filing date 2006-02-08
File View File

Agent

Name Role Address
REEVES ALFRED Agent 1000 SW 11TH AVE, BLDG E #7, HALLANDALE, FL, 33009

Director

Name Role Address
REEVES ALFRED Director 1000 S W 11TH AVENUE BLDG. E #7, HALLANDALE, FL, 33009

President

Name Role Address
REEVES ALFRED President 1000 S W 11TH AVENUE BLDG. E #7, HALLANDALE, FL, 33009

Secretary

Name Role Address
REEVES ALFRED Secretary 1000 S W 11TH AVENUE BLDG. E #7, HALLANDALE, FL, 33009

Treasurer

Name Role Address
REEVES ALFRED Treasurer 1000 S W 11TH AVENUE BLDG. E #7, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 1000 SW 11TH AVE, BLDG E #7, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 1000 SW 11TH AVE, BLDG E #7, HALLANDALE, FL 33009 No data
AMENDMENT 2006-06-23 No data No data
CHANGE OF MAILING ADDRESS 2006-06-23 1000 SW 11TH AVE, BLDG E #7, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2006-06-23 REEVES, ALFRED No data

Documents

Name Date
Voluntary Dissolution 2009-05-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-21
Amendment 2006-06-23
Reg. Agent Change 2006-06-23
Domestic Profit 2006-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State