Entity Name: | KB POOL RENOVATIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2012 (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: | P12000019921 |
FEI/EIN Number | 32-2420239 |
Address: | 3577 31 AVE SW, NAPLES, FL, 34117, US |
Mail Address: | 3577 31 AVE SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCK KEITH L | Agent | 3577 31 AVE SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Buck Keith L | President | 3577 31 AVE SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2015-03-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | BUCK, KEITH L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 3577 31 AVE SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 3577 31 AVE SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-12 | 3577 31 AVE SW, NAPLES, FL 34117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000156471 | TERMINATED | 1000000778509 | COLLIER | 2018-04-05 | 2028-04-18 | $ 1,210.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-03-13 |
ANNUAL REPORT | 2013-03-12 |
Domestic Profit | 2012-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State