Search icon

KARDIEL INC.

Company Details

Entity Name: KARDIEL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 20 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: P10000092822
FEI/EIN Number 27-3986767
Address: 1528 EUCLID AVE, MIAMI BEACH, FL 33139
Mail Address: 2442 2ND AVE, SACRAMENTO, CA 95818
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Director

Name Role Address
KILMER, JASON P Director 2442 2ND AVE, SACRAMENTO, CA 95818
KILMER, DEBBIE K Director 2442 2ND AVE, SACRAMENTO, CA 95818
KILMER, DEBBIE Director 2442 2ND AVE, SACRAMENTO, CA 95818
KILMER, JASON Director 2442 2ND AVE, SACRAMENTO, CA 95818

President

Name Role Address
KILMER, JASON P President 2442 2ND AVE, SACRAMENTO, CA 95818

Vice President

Name Role Address
KILMER, DEBBIE K Vice President 2442 2ND AVE, SACRAMENTO, CA 95818

Treasurer

Name Role Address
KILMER, DEBBIE Treasurer 2442 2ND AVE, SACRAMENTO, CA 95818

Secretary

Name Role Address
KILMER, JASON Secretary 2442 2ND AVE, SACRAMENTO, CA 95818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2012-08-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 1528 EUCLID AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2011-02-03 1528 EUCLID AVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
Voluntary Dissolution 2012-08-20
ANNUAL REPORT 2012-08-15
ANNUAL REPORT 2011-02-03
Domestic Profit 2010-11-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State