Entity Name: | KESSLER CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000063223 |
FEI/EIN Number | 452768214 |
Address: | 4303 ONORIO ST, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 4303 ONORIO ST, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER LLOYD | Agent | 4303 ONORIO ST, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KESSLER LLOYD | President | 4303 ONORIO ST, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KESSLER LLOYD | Director | 4303 ONORIO ST, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-03 | 4303 ONORIO ST, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-24 | 4303 ONORIO ST, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2011-10-24 | 4303 ONORIO ST, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-02-03 |
Domestic Profit | 2011-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State