Search icon

KIM GUERRA HOLDINGS INC

Company Details

Entity Name: KIM GUERRA HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000090005
FEI/EIN Number 205155150
Address: 7282 55 AVE EAST #232, BRADENTON, FL, 34203, US
Mail Address: 7282 55 AVE EAST #232, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA KIMBERLY Agent 41107 11th ave east, Myakka City, FL, 34251

President

Name Role Address
GUERRA KIMBERLY President 41107 11th ave east, Myakka City, FL, 34251

Vice President

Name Role Address
GUERRA TERENCE Vice President 41107 11th ave east, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900545 PAK MAIL AT TARA EXPIRED 2009-02-10 2014-12-31 No data 7282 55TH AVENUE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 41107 11th ave east, Myakka City, FL 34251 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 7282 55 AVE EAST #232, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2011-04-27 7282 55 AVE EAST #232, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State