Search icon

KINETIC AWARENESS CENTER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: KINETIC AWARENESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1991 (34 years ago)
Branch of: KINETIC AWARENESS CENTER, INC., NEW YORK (Company Number 1097388)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P35360
FEI/EIN Number 133378836

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1622 LAUREL ST, SARASOTA, FL, 34236, US
Mail Address: 1622 LAUREL ST, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THOMAS MARGUERITE Vice President 25 TUDO CITY PLACE, NY, NY, 10017
BERNE MICHELLE Director 1921 MANNING AV., LOS ANGELES, CA, 90025
BOWSER PEARL Director 71 JORALEMON ST., BROOKLYN, NY, 34236
GAY JIM C Agent 4301 32ND ST. W, BRADENTON, FL, 34205
SUMMERS, ELAINE President 1622 LAUREL ST, SARASOTA, FL, 34236
POWELL,ROBIN Secretary 76 ST. MARKS PLACE, NEW YORK, NY, 10017
LEVERONE, BARBARA Director 505 SO. ORANGE AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 4301 32ND ST. W, D-5, BRADENTON, FL 34205 -
REINSTATEMENT 1998-07-16 - -
REGISTERED AGENT NAME CHANGED 1998-07-16 GAY, JIM CPA -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 1622 LAUREL ST, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1996-04-23 1622 LAUREL ST, SARASOTA, FL 34236 -
REINSTATEMENT 1993-09-20 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1999-07-12
REINSTATEMENT 1998-07-16
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19
ANNUAL REPORT 1994-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State