Entity Name: | KIM DOUKAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | P16000068350 |
FEI/EIN Number | 81-3609509 |
Address: | 7127 EMERALD SPRING LOOP, New Port Richey, FL, 34653, US |
Mail Address: | 7127 EMERALD SPRING LOOP, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAVID MITCHELL SNYDER, CPA, LLC | Agent |
Name | Role | Address |
---|---|---|
DOUKAS KIMBERLY J | President | 7127 EMERALD SPRING LOOP, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 1874 Gulf To Bay Blvd, Clearwater, FL 33765 | No data |
REINSTATEMENT | 2023-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 7127 EMERALD SPRING LOOP, New Port Richey, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-27 | 7127 EMERALD SPRING LOOP, New Port Richey, FL 34653 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | David Mitchell Snyder, CPA, LLC | No data |
REINSTATEMENT | 2018-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-09-05 |
REINSTATEMENT | 2018-11-05 |
AMENDED ANNUAL REPORT | 2017-12-14 |
REINSTATEMENT | 2017-11-13 |
Domestic Profit | 2016-08-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State