Search icon

KOTESKI INC - Florida Company Profile

Company Details

Entity Name: KOTESKI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOTESKI INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000103703
FEI/EIN Number 45-4003604

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1950 N MAIN ST, JACKSONVILLE, FL, 32206, US
Mail Address: 9236 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTESKI HRISTIJAN President 9236 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
KOTESKI RISTO Vice President 9236 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
KOTESKI HRISTIJAN Agent 9236 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125905 SPRINGFIELD DISCOUNT BEVERAGE EXPIRED 2013-12-23 2018-12-31 - 1950 N MAIN ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 KOTESKI, HRISTIJAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-02 1950 N MAIN ST, JACKSONVILLE, FL 32206 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000204271 ACTIVE 1000000783388 DUVAL 2018-05-18 2028-05-23 $ 474.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-05-02
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State