Search icon

KISTLER MANAGEMENT GROUP, INC.

Company Details

Entity Name: KISTLER MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P08000106859
FEI/EIN Number 300518490
Address: 2108 NE 54th Street, Fort Lauderdale, FL, 33308, US
Mail Address: 2108 NE 54th Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS ALICIA Agent 2108 NE 54th Street, Fort Lauderdale, FL, 33308

President

Name Role Address
ADAMS ALICIA President 2108 NE 54th Street, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142333 GLITZ SKIN CARE EXPIRED 2017-12-28 2022-12-31 No data 2726 NE 27TH AVE, LIGHTHOUSE POINT, FL, 33064
G12000037209 ALCIA ADAMS FINE ART EXPIRED 2012-04-19 2017-12-31 No data 5030 CHAMPION BLVD G-6 441, BOCA RATON, FL, 33496
G10000008357 THE SOCIAL CLUB EXPIRED 2010-01-26 2015-12-31 No data 5030 CHAMPION BLVD G6-441, BOCA RATON, FL, 33496
G10000004479 DIVA ON A DIME EXPIRED 2010-01-14 2015-12-31 No data 5030 CHAMPION BLVD, G6-441, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2108 NE 54th Street, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-02-28 2108 NE 54th Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 2108 NE 54th Street, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2013-06-12 ADAMS, ALICIA No data
CANCEL ADM DISS/REV 2010-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State