Search icon

KIMF INC

Company Details

Entity Name: KIMF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000074530
FEI/EIN Number 270883420
Address: 816 Myrtlewood Court, Southern Pines, NC, 28387, US
Mail Address: 816 Myrtlewood Court, Southern Pines, NC, 28387, US
Place of Formation: FLORIDA

Agent

Name Role Address
BONNEAU RICHARD A Agent 1015 W Indiantown Road, JUPITER, FL, 33458

President

Name Role Address
FINK DENNIS C President 816 Myrtlewood Court, Southern Pines, NC, 28387

Secretary

Name Role Address
FINK JOANNE Secretary 816 Myrtlewood Court, Southern Pines, NC, 28387

Treasurer

Name Role Address
FINK JOANNE Treasurer 816 Myrtlewood Court, Southern Pines, NC, 28387

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000422 ANGEL VISITS EXPIRED 2014-01-02 2019-12-31 No data 1106 W INDIANTOWN ROAD, SUITE 3, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 816 Myrtlewood Court, Southern Pines, NC 28387 No data
CHANGE OF MAILING ADDRESS 2021-03-30 816 Myrtlewood Court, Southern Pines, NC 28387 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1015 W Indiantown Road, Suite 202, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State