Search icon

KIEREV, INC.

Company Details

Entity Name: KIEREV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2009 (15 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P09000071735
FEI/EIN Number NOT APPLICABLE
Address: 5695 SAGO COURT, NAPLES, FL, 34119
Mail Address: 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 5X4, CA
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOREY JAMES FESQ. Agent 4001 Tamiami Trail North, NAPLES, FL, 341033555

Director

Name Role Address
FINAN WILLIAM F Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE E Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
McCABE LAURA J Director 269 Royal Albert Court, Oakville, ON, L6H 37
Menard Renee J Director 48 John Street, Milton, On, L9T1G
Finan Liam C Director 9395 Third Line, Milton, ON, L9T 29

President

Name Role Address
FINAN WILLIAM F President 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Vice President

Name Role Address
FINAN CHRISTINE E Vice President 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Secretary

Name Role Address
FINAN CHRISTINE E Secretary 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Treasurer

Name Role Address
FINAN CHRISTINE E Treasurer 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-15 MOREY, JAMES F., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 4001 Tamiami Trail North, Suite 250, NAPLES, FL 34103-3555 No data
CHANGE OF MAILING ADDRESS 2017-02-20 5695 SAGO COURT, NAPLES, FL 34119 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State