Search icon

KT2 GROUP INC.

Company Details

Entity Name: KT2 GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000088166
FEI/EIN Number 223937128
Address: 2917 SW 101 TERR., GAINESVILLE, FL, 32608
Mail Address: 2917 SW 101 TERR., GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
KEITH TRACY L Agent 2917 SW 101ST TERRACE, GAINESVILLE, FL, FL

President

Name Role Address
TRACY KEITH President 2917 SW 101 TERR., GAINESVILLE, FL, 32608

Secretary

Name Role Address
TRACY KEITH Secretary 2917 SW 101 TERR., GAINESVILLE, FL, 32608

Director

Name Role Address
TRACY KEITH Director 2917 SW 101 TERR., GAINESVILLE, FL, 32608
TRACY KURTIS Director 2917 SW 101 TERR., GAINESVILLE, FL, 32608

Vice President

Name Role Address
TRACY KURTIS Vice President 2917 SW 101 TERR., GAINESVILLE, FL, 32608

Treasurer

Name Role Address
TRACY KURTIS Treasurer 2917 SW 101 TERR., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2917 SW 101 TERR., GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2009-04-16 2917 SW 101 TERR., GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2008-04-26 KEITH, TRACY L No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-26 2917 SW 101ST TERRACE, GAINESVILLE, FL FL No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State