Search icon

KOPA KABANA INC

Company Details

Entity Name: KOPA KABANA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000104691
FEI/EIN Number APPLIED FOR
Address: 4347 UNIVERSITY BLVD S, UNIT 5, JACKSONVILLE, FL, 32216, US
Mail Address: 4347 UNIVERSITY BLVD S, UNIT 5, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REKIC REFIK Agent 11253 ILLFORD DRIVE, JACKSONVILLE, FL, 32246

President

Name Role Address
REKIC REFIK President 11253 ILLFORD DRIVE, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
REKIC REFIK Vice President 11253 ILLFORD DRIVE, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
REKIC REFIK Secretary 11253 ILLFORD DRIVE, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
REKIC REFIK Treasurer 11253 ILLFORD DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-02 REKIC, REFIK No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 11253 ILLFORD DRIVE, JACKSONVILLE, FL 32246 No data
AMENDMENT 2012-02-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001352146 ACTIVE 1000000522569 DUVAL 2013-08-26 2033-09-05 $ 1,542.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2012-04-02
ANNUAL REPORT 2012-03-07
Amendment 2012-02-17
Domestic Profit 2011-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State