Search icon

KAWRAW, INC

Company Details

Entity Name: KAWRAW, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000019499
FEI/EIN Number 264445437
Address: 14200 E COLONIAL DR, SUITE A, ORLANDO, FL, 32826, US
Mail Address: 14200 East Colonial Dr St A, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ NANCY I Agent 14200 E COLONIAL DR, ORLANDO, FL, 32826

President

Name Role Address
LOPEZ NANCY I President 14200 East Colonial Dr St A, ORLANDO, FL, 32826

Treasurer

Name Role Address
LOPEZ KARLA Treasurer 14200 East Colonial Dr St A, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112217 KAWRAW LOGISTICS EXPIRED 2015-11-03 2020-12-31 No data 14200 E COLONIAL DR STE A, ORLANDO, FL, 32826
G14000020557 KINGS GOLD EXCHANGE EXPIRED 2014-02-26 2019-12-31 No data 14200 E COLONIAL DR, STE A, ORLANDO, FL, 32826
G12000031781 FLASH CASH PAWN & REFINERY EXPIRED 2012-04-02 2017-12-31 No data 14200 E COLONIAL DR, SUITE A, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-04-26 14200 E COLONIAL DR, SUITE A, ORLANDO, FL 32826 No data
NAME CHANGE AMENDMENT 2013-12-06 KAWRAW, INC No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 14200 E COLONIAL DR, SUITE A, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 14200 E COLONIAL DR, SUITE# A, ORLANDO, FL 32826 No data
REGISTERED AGENT NAME CHANGED 2011-04-05 LOPEZ, NANCY I No data

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-09
Name Change 2013-12-06
ANNUAL REPORT 2013-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State