Entity Name: | KCMJ ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000035043 |
FEI/EIN Number | 264719015 |
Address: | 2146 A UNIVERSITY SQUARE MALL, TAMPA, FL, 33612, US |
Mail Address: | 2146 (A) UNIVERSITY SQUARE MALL, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Osorio-Bonilla Juliana | Agent | 2146 (A) UNIVERSITY SQUARE MALL, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
Osorio-Bonilla Juliana | President | 2009 E Fairbanks St, Tampa, FL, 33604 |
Name | Role | Address |
---|---|---|
Torres-Bonilla Ana | Manager | 2009 E Fairbanks St, Tampa, FL, 33604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000107422 | DESIRE SHOES | EXPIRED | 2014-10-23 | 2019-12-31 | No data | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511 |
G14000081742 | DESIRE | EXPIRED | 2014-08-08 | 2019-12-31 | No data | 123 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
G10000117511 | SHOE HEAVEN | EXPIRED | 2010-12-22 | 2015-12-31 | No data | 123 E BLOOMINGDALE AVE PMB 297, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-25 | Osorio-Bonilla, Juliana | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-16 | 2146 (A) UNIVERSITY SQUARE MALL, TAMPA, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 2146 A UNIVERSITY SQUARE MALL, TAMPA, FL 33612 | No data |
AMENDMENT | 2014-12-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-23 | 2146 A UNIVERSITY SQUARE MALL, TAMPA, FL 33612 | No data |
REINSTATEMENT | 2010-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001050318 | LAPSED | 14-CA-9405 | HILLSBOROUGH COUNTY | 2014-11-17 | 2019-12-05 | $85,048.63 | BRANDON TRIPP, INC., 332 S. PLANT AVENUE, TAMPA, FL 33606 |
J14000256213 | TERMINATED | 1000000584198 | HILLSBOROU | 2014-02-20 | 2024-03-04 | $ 375.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-06-25 |
AMENDED ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-12-08 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-22 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-12-21 |
Domestic Profit | 2009-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State