Entity Name: | KOZA KIDZ, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2008 (17 years ago) |
Date of dissolution: | 17 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2019 (6 years ago) |
Document Number: | P08000000617 |
FEI/EIN Number | 364623109 |
Address: | 10688 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 10688 N. 56TH STREET, TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZA TRACI L | Agent | 1702 Hammocks ave, lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
KOZA TRACI L | President | 1702 hammocks ave, lutz, FL, 33549 |
Name | Role | Address |
---|---|---|
BYRD MELISSA A | Vice President | 24232 PAINTER DR., LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 1702 Hammocks ave, lutz, FL 33549 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-17 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State