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 |
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 |
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 | - | - |
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