Search icon

KIMBERLY'S CAFE, INC.

Company Details

Entity Name: KIMBERLY'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000062088
FEI/EIN Number 650434737
Address: 318 E OAKLAND PARK BLVD, WILTON MANORS, FL
Mail Address: 318 E OAKLAND PARK BLVD, WILTON MANORS, FL
Place of Formation: FLORIDA

Agent

Name Role Address
CERNIGLIA CATHERINE RAE Agent 318 E. OAKLAND PARK BLVD., WILTON MANORS, FL, 33334

Director

Name Role Address
CERNIGLIA CATHERINE RAE Director 318 E. OAKLAND PARK BOULEVARD, WILTON MANORS, FL
CERNIGLIA MARK Director 318 E. OAKLAND PARK BOULEVARD, WILTON MANORS, FL

President

Name Role Address
CERNIGLIA CATHERINE RAE President 318 E. OAKLAND PARK BOULEVARD, WILTON MANORS, FL

Treasurer

Name Role Address
CERNIGLIA CATHERINE RAE Treasurer 318 E. OAKLAND PARK BOULEVARD, WILTON MANORS, FL

Secretary

Name Role Address
CERNIGLIA MARK Secretary 318 E. OAKLAND PARK BOULEVARD, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 CERNIGLIA, CATHERINE RAE No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 318 E. OAKLAND PARK BLVD., WILTON MANORS, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State