Entity Name: | KDS INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jul 2008 (17 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 12 Jan 2009 (16 years ago) |
Document Number: | P08000068965 |
FEI/EIN Number | 300496444 |
Address: | 4303 W. El Prado Blvd., TAMPA, FL, 33629, US |
Mail Address: | 4303 W. El Prado Blvd., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY KATHERINE | Agent | 4303 W El Prado Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
KIRBY KATHERINE | President | 4303 W El Prado Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
KIRBY KATHERINE | Secretary | 4303 W El Prado Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
KIRBY KATHERINE | Treasurer | 4303 W El Prado Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Burke HEIDI | Vice President | 4303 W El Prado Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09013900333 | KDS INTERIOR DESIGN STUDIOS | ACTIVE | 2009-01-13 | 2029-12-31 | No data | 4303 W EL PRADO BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 4303 W El Prado Blvd, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 4303 W. El Prado Blvd., TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 4303 W. El Prado Blvd., TAMPA, FL 33629 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-01-12 | KDS INTERIORS, INC. | No data |
CONVERSION | 2008-07-21 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000026398. CONVERSION NUMBER 700000090257 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State