Search icon

KIOSKO, INC.

Company Details

Entity Name: KIOSKO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000062737
FEI/EIN Number 65-0438731
Address: 12901 DEVA STREET, CORAL GABLES, FL 33156
Mail Address: 12901 DEVA STREET, Coral Gables, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH, ROBERT Agent 12901 DEVA STREET, Coral Gables, FL 33156

President

Name Role Address
BOOTH, ROBERT President 12901 DEVA STREET, Coral Gables, FL 33156

Treasurer

Name Role Address
BOOTH, ROBERT Treasurer 12901 DEVA STREET, Coral Gables, FL 33156

Director

Name Role Address
BOOTH, ROBERT Director 12901 DEVA STREET, Coral Gables, FL 33156
BOOTH, FIORELLA Director 12901 DEVA STREET, Coral Gables, FL 33156

Vice President

Name Role Address
BOOTH, FIORELLA Vice President 12901 DEVA STREET, Coral Gables, FL 33156

Secretary

Name Role Address
BOOTH, FIORELLA Secretary 12901 DEVA STREET, Coral Gables, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-26 12901 DEVA STREET, CORAL GABLES, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 12901 DEVA STREET, Coral Gables, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 12901 DEVA STREET, CORAL GABLES, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 BOOTH, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State