Entity Name: | KONIA US, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2009 (15 years ago) |
Date of dissolution: | 21 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2014 (11 years ago) |
Document Number: | P09000100984 |
FEI/EIN Number | 271516002 |
Address: | 6880 US HIGHWAY 1, VERO BEACH, FL, 32967, US |
Mail Address: | 6880 US HIGHWAY 1, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDT DALE A | Agent | 6880 US HIGHWAY 1, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
BRANDT DALE A | President | 6880 US HIGHWAY 1, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
TEMPLE BRANDT KIMBERLY A | Vice President | 6880 US HIGHWAY 1, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 6880 US HIGHWAY 1, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 6880 US HIGHWAY 1, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 6880 US HIGHWAY 1, VERO BEACH, FL 32967 | No data |
AMENDMENT | 2010-06-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001012338 | TERMINATED | 1000000423425 | INDIAN RIV | 2012-11-21 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-03-21 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-06-09 |
Domestic Profit | 2009-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State