Search icon

C.B. KILLENS AND FAMILY CORPORATION

Company Details

Entity Name: C.B. KILLENS AND FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000100291
FEI/EIN Number 263405533
Address: 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056
Mail Address: 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS BRENDA Agent 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056

E

Name Role Address
EVANS BRENDA E 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056

President

Name Role Address
EVANS HERBERT J President 173 1/2 NW 11TH ST, MIAMI, FL, 33136

Chief Executive Officer

Name Role Address
BULLARD ERNEST I Chief Executive Officer 3404 LAURA STREET, TALLAHASSEE, FL, 32305

Vice President

Name Role Address
JOSEPH TREVIN Vice President 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056

Secretary

Name Role Address
EVANS SHAKIA Secretary 173 1/2 NW 11TH ST, MIAMI, FL, 33136

Treasurer

Name Role Address
MARTIN ZINA Treasurer 18130 NW 25TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001328237 ACTIVE 1000000483344 MIAMI-DADE 2013-08-15 2033-09-05 $ 2,216.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State