Search icon

KOMBUCHISTA, INC.

Company Details

Entity Name: KOMBUCHISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2016 (9 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: P16000001122
FEI/EIN Number 81-1282526
Address: 735 n trebol st #3353, Clewiston, FL, 33440, US
Mail Address: 735 n trebol st #3353, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
IBANEZ RAUL A Agent 735 n trebol st #3353, Clewiston, FL, 33440

President

Name Role Address
Dejesus Rosemary A President 735 n trebol st #3353, Clewiston, FL, 33440
Dejesus Rosemary President 735 n trebol st #3353, Clewiston, FL, 33440

Secretary

Name Role Address
Dejesus Rosemary A Secretary 735 n trebol st #3353, Clewiston, FL, 33440

Treasurer

Name Role Address
Dejesus Rosemary A Treasurer 735 n trebol st #3353, Clewiston, FL, 33440

Director

Name Role Address
Dejesus Rosemary A Director 735 n trebol st #3353, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 735 n trebol st #3353, Clewiston, FL 33440 No data
CHANGE OF MAILING ADDRESS 2023-01-19 735 n trebol st #3353, Clewiston, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 735 n trebol st #3353, Clewiston, FL 33440 No data
REGISTERED AGENT NAME CHANGED 2020-10-23 IBANEZ, RAUL A No data
REINSTATEMENT 2020-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-23
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State