Search icon

KMK VISIONARIES, INC.

Company Details

Entity Name: KMK VISIONARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000061167
FEI/EIN Number 45-3526260
Address: 538 S. PINEAPPLE AVE, SARASOTA, FL 34236
Mail Address: 538 S. PINEAPPLE AVE, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPAYNO, KELLIE M Agent 538 S Pineapple, SARASOTA, FL 34236

Chief Executive Officer

Name Role Address
CAMPAYNO, KELLIE M Chief Executive Officer 538 S Pineapple, SARASOTA, FL 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107030 BOHEMIAN BLISS BOUTIQUE EXPIRED 2011-11-02 2016-12-31 No data 1463 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-09 538 S Pineapple, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 538 S. PINEAPPLE AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-11-15 538 S. PINEAPPLE AVE, SARASOTA, FL 34236 No data
REINSTATEMENT 2011-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 CAMPAYNO, KELLIE M No data

Documents

Name Date
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-05-04
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State