Search icon

KIRKLAND EVENT & DESTINATION SERVICE, INC.

Company Details

Entity Name: KIRKLAND EVENT & DESTINATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2006 (19 years ago)
Date of dissolution: 11 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: P06000091421
FEI/EIN Number 205173695
Address: 31 S FEDERAL HWY, LAKE WORTH, FL, 33460, US
Mail Address: 31 S FEDERAL HWY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIRKLAND PAGET A Agent 31 S FEDERAL HWY, LAKE WORTH, FL, 33460

President

Name Role Address
KIRKLAND PAGET A President 31 S FEDERAL HWY, LAKE WORTH, FL, 33460

Vice President

Name Role Address
Critchett John W Vice President 31 S FEDERAL HWY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07186900285 KEDS ACTIVE 2007-07-05 2027-12-31 No data KIRKLAND EVENT & DESTINATION SERVICES, 31 S FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 31 S FEDERAL HWY, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2023-01-31 31 S FEDERAL HWY, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 31 S FEDERAL HWY, LAKE WORTH, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2007-08-09 KIRKLAND, PAGET A No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State