Search icon

KAIVERS KONTENTS, INC.

Company Details

Entity Name: KAIVERS KONTENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000029919
FEI/EIN Number 800381246
Address: 189 SEMORAN, FERN PARK, FL, 32730
Mail Address: 223 LOCHMOND DR, FERN PARK, FL, 32730-2614
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KAIVER ANDY J Agent 223 LOCHMOND DR, FERN PARK, FL, 327302614

President

Name Role Address
KAIVER ANDY J President 223 LOCHMOND DR, FERN PARK, FL, 327302614

Director

Name Role Address
KAIVER ANDY J Director 223 LOCHMOND DR, FERN PARK, FL, 327302614

Vice President

Name Role Address
KAIVER BERNARD J Vice President 223 LOCHMOND DR, FERN PARK, FL, 327302614

Secretary

Name Role Address
JANET KAIVER L Secretary 223 LOCHMOND DR, FERN PARK, FL, 327302614

Treasurer

Name Role Address
KAIVER ERIC R Treasurer 223 LOCHMOND DR, FERN PARK, FL, 327302614
KAIVER MATHEW T Treasurer 223 LOCHMOND DR, FERN PARK, FL, 327302614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900328 JUST FORK IT EXPIRED 2009-04-03 2014-12-31 No data 1200 LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 189 SEMORAN, FERN PARK, FL 32730 No data
CHANGE OF MAILING ADDRESS 2011-04-30 189 SEMORAN, FERN PARK, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 223 LOCHMOND DR, FERN PARK, FL 32730-2614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000797844 LAPSED 2013-CA-1257-15-W CIRCUIT COURT, 18TH CIR. 2014-07-08 2019-08-01 $44,030.00 FERN PARK PLAZA, LLC, C/O RD MANAGEMENT LLC, 810 SEVENTH AVE., 10TH FLOOR, NEW YORK, NY 10019

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-20
Domestic Profit 2009-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State