Search icon

K2 PARTNERS, INC.

Company Details

Entity Name: K2 PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 2011 (14 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P11000042139
FEI/EIN Number 45-2047888
Address: 4901 DISTRIBUTION DR, TAMPA, FL 33605
Mail Address: 4901 DISTRIBUTION DR, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGFORTH, DAVID L Agent 3470 WILD OAK BAY BOULEVARD, 151, BRADENTON, FL 34210

Director

Name Role Address
BRIDGFORTH, DAVID L Director 3470 WILD OAK BAY BOULEVARD #151, BRADENTON, FL 34210
KARLOW, MARVIN Director 6629 TERRACE MILL LANE, PLANO, TX 75024

Secretary

Name Role Address
BRIDGFORTH, DAVID L Secretary 3470 WILD OAK BAY BOULEVARD #151, BRADENTON, FL 34210

President

Name Role Address
KARLOW, MARVIN President 6629 TERRACE MILL LANE, PLANO, TX 75024

Treasurer

Name Role Address
KARLOW, MARVIN Treasurer 6629 TERRACE MILL LANE, PLANO, TX 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115493 GULF ATLANTIC POWDER COATING EXPIRED 2015-11-13 2020-12-31 No data 4901 DISTRIBUTION DR, TAMPA, FL, 33605
G11000061754 CENTRIX POWDER COATING EXPIRED 2011-06-20 2016-12-31 No data 4901 DISTRIBUTION DRIVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000097956. CONVERSION NUMBER 100000192061
AMENDED AND RESTATEDARTICLES 2018-08-22 No data No data
MERGER 2018-08-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000184865
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 4901 DISTRIBUTION DR, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2012-01-11 4901 DISTRIBUTION DR, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
Merger 2018-08-22
Amended and Restated Articles 2018-08-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State