Search icon

KARON WELTER, INC.

Company Details

Entity Name: KARON WELTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000052229
FEI/EIN Number 650499511
Address: 28441 S TAMIAMI TR, STE 214, BONITA SPRINGS, FL, 34134, US
Mail Address: 28441 S TAMIAMI TR, STE 214, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WELTER KARON Agent 28441 S TAMIAMI TR STE 214, BONITA SPRINGS, FL, 34134

Director

Name Role Address
WELTER KARON Director 4440 7TH AVE NW, NAPLES, FL, 34119

President

Name Role Address
WELTER KARON President 4440 7TH AVE NW, NAPLES, FL, 34119

Vice President

Name Role Address
WELTER KARON Vice President 4440 7TH AVE NW, NAPLES, FL, 34119

Treasurer

Name Role Address
WELTER KARON Treasurer 4440 7TH AVE NW, NAPLES, FL, 34119

Secretary

Name Role Address
WELTER KARON Secretary 4440 7TH AVE NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 28441 S TAMIAMI TR, STE 214, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 1999-02-22 28441 S TAMIAMI TR, STE 214, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 28441 S TAMIAMI TR STE 214, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2003-01-12
ANNUAL REPORT 2002-01-12
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-06-15
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State