Search icon

KUDLICK INC.

Company Details

Entity Name: KUDLICK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000054790
Address: 3780 S. CLYDE MORRIS BLVD., 308, PORT ORANGE, FL, 32129, US
Mail Address: 3780 S. CLYDE MORRIS BLVD., 308, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
KUDLICK PAUL President 3780 S. CLYDE MORRIS BLVD. APT. 308, PORT ORANGE, FL, 32129

Director

Name Role Address
KUDLICK PAUL Director 3780 S. CLYDE MORRIS BLVD. APT. 308, PORT ORANGE, FL, 32129

Secretary

Name Role Address
KUDLICK PAUL Secretary 3780 S. CLYDE MORRIS BLVD. APT. 308, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
KUDLICK PAUL Treasurer 3780 S. CLYDE MORRIS BLVD. APT. 308, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000131657 TERMINATED 1000000413914 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Domestic Profit 2008-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State