Search icon

KRUMNOW ACCOUNTING SERVICES, INC.

Company Details

Entity Name: KRUMNOW ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000071532
FEI/EIN Number 46-3540370
Address: 6495 Burleson Blvd, Crestview, FL, 32539, US
Mail Address: 6495 Burleson Blvd, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
KRUMNOW APRIL L Agent 6495 Burleson Blvd, Crestview, FL, 32539

President

Name Role Address
KRUMNOW APRIL L President 6495 Burleson Blvd, Crestview, FL, 32539

Vice President

Name Role Address
KRUMNOW APRIL L Vice President 6495 Burleson Blvd, Crestview, FL, 32539

Secretary

Name Role Address
KRUMNOW APRIL L Secretary 6495 Burleson Blvd, Crestview, FL, 32539

Treasurer

Name Role Address
KRUMNOW APRIL L Treasurer 6495 Burleson Blvd, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 6495 Burleson Blvd, Crestview, FL 32539 No data
CHANGE OF MAILING ADDRESS 2020-04-27 6495 Burleson Blvd, Crestview, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 6495 Burleson Blvd, Crestview, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2018-02-24 KRUMNOW, APRIL L No data
REINSTATEMENT 2018-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-25
Domestic Profit 2013-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State