Search icon

KINKADE, INC.

Company Details

Entity Name: KINKADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P10000079476
FEI/EIN Number 273575887
Address: 2929 Plummer Cove Road, JACKSONVILLE, FL, 32223, US
Mail Address: 2929 Plummer Cove Road, Suite 2, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KINKADE AMANDA Agent 2929 Plummer Cove Road, Jacksonville, FL, 32223

President

Name Role Address
KINKADE AMANDA President 2929 Plummer Cove Road, Jacksonville, FL, 32223

Secretary

Name Role Address
KINKADE AMANDA Secretary 2929 Plummer Cove Road, Jacksonville, FL, 32223

Treasurer

Name Role Address
KINKADE AMANDA Treasurer 2929 Plummer Cove Road, Jacksonville, FL, 32223

Director

Name Role Address
KINKADE AMANDA Director 2929 Plummer Cove Road, Jacksonville, FL, 32223

Manager

Name Role Address
Kinkade Brian Manager 2929 Plummer Cove Road, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057241 KINKADE COMMERCIAL REAL ESTATE ACTIVE 2024-04-30 2029-12-31 No data 2929 PLUMMER COVE ROAD, SUITE 2, JACKSONVILLE,, FL, 32223
G18000030995 KINKADE COMMERCIAL REAL ESTATE EXPIRED 2018-03-06 2023-12-31 No data 300 EDGEWATER BRANCH COURT, SAINT JOHNS, FL, 32259
G13000010579 AMANDA CARR KINKADE EXPIRED 2013-01-30 2018-12-31 No data 208 E. BETONY BRANCH WAY, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2929 Plummer Cove Road, Suite 2, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2929 Plummer Cove Road, Suite 2, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2929 Plummer Cove Road, Suite 2, Jacksonville, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State