Entity Name: | KUNSTLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jul 2013 (12 years ago) |
Document Number: | P13000058483 |
FEI/EIN Number | 46-3172060 |
Address: | 3352 SW 49th terr., OCALA, FL, 34474, US |
Mail Address: | 3352 sw 49th terr, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS SANTIAGO | Agent | 3352 sw 49th terr, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
REYNOLDS SANTIAGO | President | 3352 sw 49th terr, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064680 | K&S SUPERIOR CLEANING SERVICES | EXPIRED | 2016-06-30 | 2021-12-31 | No data | 3352 SW 49TH TERRACE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 3352 SW 49th terr., OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 3352 SW 49th terr., OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 3352 sw 49th terr, OCALA, FL 34474 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000708874 | TERMINATED | 1000000633933 | MARION | 2014-05-22 | 2034-05-29 | $ 1,437.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State