Search icon

KALEIDOSCOPE GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: KALEIDOSCOPE GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KALEIDOSCOPE GRAPHICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 May 1993 (32 years ago)
Date of dissolution: 14 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2004 (21 years ago)
Document Number: P93000038368
FEI/EIN Number 650415967

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

Address: 8413 LITTLETON ROAD, N. FT. MYERS, FL, 33903, US
Mail Address: 8413 LITTLETON ROAD, N. FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL KENNETH D. Vice President 1800 NW 24TH AVE., CAPE CORAL, FL
RUSSELL JUDITH M Vice President 1800 N.W. 24TH AVENUE, CAPE CORAL, FL
RUSSELL DEAN A Agent 1800 NW 24TH AVE., CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 1800 NW 24TH AVE., CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 8413 LITTLETON ROAD, N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 1997-04-10 8413 LITTLETON ROAD, N. FT. MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 1995-04-12 RUSSELL, DEAN A -

Documents

Name Date
Voluntary Dissolution 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State