Entity Name: | KRYOSEC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 18 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2021 (4 years ago) |
Document Number: | P14000074738 |
FEI/EIN Number | 47-1819399 |
Address: | 6598 Monterey Point, NAPLES, FL, 34105, US |
Mail Address: | 6598 Monterey Point, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERWORTH DALE | Agent | 6598 Monterey Point, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BUTTERWORTH DALE | President | 6598 Monterey Point, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BUTTERWORTH DALE | Secretary | 6598 Monterey Point, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BUTTERWORTH DALE | Treasurer | 6598 Monterey Point, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
BUTTERWORTH DALE | Director | 6598 Monterey Point, NAPLES, FL, 34105 |
Butterworth Julie | Director | 6598 Monterey Point, Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 6598 Monterey Point, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 6598 Monterey Point, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-28 | 6598 Monterey Point, NAPLES, FL 34105 | No data |
AMENDMENT AND NAME CHANGE | 2016-05-20 | KRYOSEC INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
Amendment and Name Change | 2016-05-20 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State