Entity Name: | KVK STELLAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Dec 2009 (15 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: | P09000100868 |
FEI/EIN Number | 27-1519279 |
Address: | 1880 STICKNEY POINT ROAD, SARASOTA, FL 34231 |
Mail Address: | 1880 STICKNEY POINT ROAD, SARASOTA, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACK, KIMBERLY A | Agent | 1242 N Indies Circle, Sarasota, FL 34285 |
Name | Role | Address |
---|---|---|
WILKINSON, KAREN | President | 781 E Seminole, Venice, FL 34293 |
Name | Role | Address |
---|---|---|
BACK, KIMBERLY A | EVPT | 1242 N Indies Circle, Sarasota, FL 34285 |
Name | Role | Address |
---|---|---|
SHENK, VICKIE L | Vice President | 1242 N Indies Circle, Sarasota, FL 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127521 | ISLAND GLUTEN FREE BAKERY | EXPIRED | 2016-11-28 | 2021-12-31 | No data | 1880 STICKNEY POINT ROAD, SARASOTA, FL, 34231 |
G14000087307 | STELLAR GLUTEN FREE | EXPIRED | 2014-08-25 | 2019-12-31 | No data | 1880 STICKNEY POINT ROAD, SARASOTA, FL, 34231 |
G09000187345 | ISLAND GLUTEN FREE BAKERY | EXPIRED | 2009-12-21 | 2014-12-31 | No data | 9033 MIDNIGHT PASS ROAD, #A, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1242 N Indies Circle, Sarasota, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 1880 STICKNEY POINT ROAD, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 1880 STICKNEY POINT ROAD, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-01-25 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State