Search icon

KICK ABOVE FAMILY MARTIAL ARTS, INC.

Company Details

Entity Name: KICK ABOVE FAMILY MARTIAL ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000069587
FEI/EIN Number 460829944
Address: 2198 HEYDON CIR W, NAPLES, FL, 34120, US
Mail Address: 2198 HEYDON CIR W, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WIERCINSKI DWAYNE Agent 2198 HEYDON CIR W, NAPLES, FL, 34120

President

Name Role Address
WIERCINSKI DWAYNE President 2198 HEYDON CIR W, NAPLES, FL, 34120

Vice President

Name Role Address
WIERCINSKI DWAYNE Vice President 2198 HEYDON CIR W, NAPLES, FL, 34120

Secretary

Name Role Address
WIERCINSKI DWAYNE Secretary 2198 HEYDON CIR W, NAPLES, FL, 34120

Treasurer

Name Role Address
WIERCINSKI DWAYNE Treasurer 2198 HEYDON CIR W, NAPLES, FL, 34120

Director

Name Role Address
WIERCINSKI DWAYNE Director 2198 HEYDON CIR W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 2198 HEYDON CIR W, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2014-01-30 2198 HEYDON CIR W, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 2198 HEYDON CIR W, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-08-03
Domestic Profit 2012-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State