Search icon

K R ENTERPRISES FL INC.

Company Details

Entity Name: K R ENTERPRISES FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000074355
FEI/EIN Number 900754540
Address: 1440 Golden Gate Blvd W, NAPLES, FL, 34120, US
Mail Address: 1440 Golden Gate Blvd W, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Riedel Klaus E Agent 1440 Golden Gate Blvd W, NAPLES, FL, 34120

President

Name Role Address
RIEDEL KLAUS E President 1440 Golden Gate Blvd W, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068683 DONUT BOAT 900754540 EXPIRED 2015-07-01 2020-12-31 No data 4084 ARNOLD AVE, 8, NAPLES, FL, 34105
G15000044139 FRANKLIN CLEANING EXPIRED 2015-05-02 2020-12-31 No data 4084 ARNOLD AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 1440 Golden Gate Blvd W, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2017-04-16 1440 Golden Gate Blvd W, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 1440 Golden Gate Blvd W, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2016-03-12 Riedel, Klaus Eberhard No data
AMENDMENT AND NAME CHANGE 2015-06-16 K R ENTERPRISES FL INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000192599 ACTIVE 1000000818311 LEE 2019-03-06 2039-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-12
Amendment and Name Change 2015-06-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State