Search icon

KMR DEVELOPMENT CORPORATION

Company Details

Entity Name: KMR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P92000013282
FEI/EIN Number 59-3161427
Address: 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL 33837
Mail Address: 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, NEAL E Agent 300 THIRD ST NW, WINTER HAVEN, FL 33881

President

Name Role Address
KALUHIOKALANI, KARL A. President 11525 OSPREY POINTE BLVD, CLERMONT, FL

Director

Name Role Address
KALUHIOKALANI, KARL A. Director 11525 OSPREY POINTE BLVD, CLERMONT, FL
SOFFERIN, ROBIN L. Director 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL
KALUHIOKALANI, KATHLEEN B. Director 11525 OSPREY POINTE BLVD, CLERMONT, FL

Vice President

Name Role Address
SOFFERIN, ROBIN L. Vice President 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL

Secretary

Name Role Address
KALUHIOKALANI, KATHLEEN B. Secretary 11525 OSPREY POINTE BLVD, CLERMONT, FL

Treasurer

Name Role Address
KALUHIOKALANI, KATHLEEN B. Treasurer 11525 OSPREY POINTE BLVD, CLERMONT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 1996-05-01 2025 FLORENCE VILLA GROVE RD, DAVENPORT, FL 33837 No data
AMENDMENT 1993-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State