Search icon

KIMBERLY NORTH, PA

Company Details

Entity Name: KIMBERLY NORTH, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000001042
FEI/EIN Number 83-3049657
Address: 295 nw commons loop, Lake city, FL, 32055, US
Mail Address: 295 nw commons loop, Lake city, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS LINDA K Agent 295 nw commons loop, Lake city, FL, 32055

President

Name Role Address
NORTH KIMBERLY K President 295 nw commons loop, Lake city, FL, 32055

Vice President

Name Role Address
NORTH KIMBERLY K Vice President 295 nw commons loop, Lake city, FL, 32055

Secretary

Name Role Address
NORTH KIMBERLY K Secretary 295 nw commons loop, Lake city, FL, 32055

Treasurer

Name Role Address
NORTH KIMBERLY K Treasurer 295 nw commons loop, Lake city, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082676 NEXT DAY FLOORS ACTIVE 2020-07-14 2025-12-31 No data 2028 SHEPHERD RD #115, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 295 nw commons loop, 115-332, Lake city, FL 32055 No data
CHANGE OF MAILING ADDRESS 2021-05-01 295 nw commons loop, 115-332, Lake city, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 295 nw commons loop, 115-332, Lake city, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State