Search icon

KAWARTHA TIMBER FRAME HOMES, INC.

Company Details

Entity Name: KAWARTHA TIMBER FRAME HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000103562
FEI/EIN Number 460521823
Address: 465 FOX LN., ORANGE PARK, FL, 32073, US
Mail Address: 465 FOX LN., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERROTT JOHN M Agent 465 FOX LN., ORANGE PARK, FL, 32073

President

Name Role Address
PERROTT JOHN M President 465 FOX LN., ORANGE PARK, FL, 32073

Director

Name Role Address
PERROTT JOHN M Director 465 FOX LN., ORANGE PARK, FL, 32073

Secretary

Name Role Address
PERROTT JOHN M Secretary 465 FOX LN., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
PERROTT JOHN M Treasurer 465 FOX LN., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000427223 ACTIVE 1000000716841 CLAY 2016-07-08 2036-07-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001010167 ACTIVE 1000000416052 CLAY 2012-11-21 2032-12-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-11
Domestic Profit 2008-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State