Search icon

KDE CORP

Company Details

Entity Name: KDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2011 (14 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P11000013653
FEI/EIN Number 274928235
Address: 1809 DON WAY, KISSIMMEE, FL, 34759, US
Mail Address: 1809 DON WAY, KISSIMMEE, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DE ARMAS YENILEY Agent 2896 POMEROL DRIVE, APT 101, WELLINGTON, FL, 33414

Chief Executive Officer

Name Role Address
DE ARMAS YENILEY Chief Executive Officer 1809 DON WAY, KISSIMMEE, FL, 34759

Chief Operating Officer

Name Role Address
LOPEZ JORGE F Chief Operating Officer 2896 POMEROL DRIVE, APT 101, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116212 LDA SERVICES EXPIRED 2017-10-22 2022-12-31 No data 10056 SOUTHERN PRIDE PLACE, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1809 DON WAY, KISSIMMEE, FL 34759 No data
CHANGE OF MAILING ADDRESS 2021-01-11 1809 DON WAY, KISSIMMEE, FL 34759 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2896 POMEROL DRIVE, APT 101, WELLINGTON, FL 33414 No data
AMENDMENT AND NAME CHANGE 2017-10-30 KDE CORP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-03-02
Amendment and Name Change 2017-10-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State