Search icon

KITCOFF-APSI, INC.

Company Details

Entity Name: KITCOFF-APSI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000027246
FEI/EIN Number 65-0568101
Address: 100 MIRACLE MILE, 225, CORAL GABLES, FL 33134
Mail Address: 100 MIRACLE MILE, 225, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAUNT, SUSAN Agent 100 MIRACLE MILE, 225, CORAL GABLES, FL 33134

President

Name Role Address
CAMPO, MICHAEL A President 100 MIRACLE MILE, #225, CORAL GABLES, FL 33134

Director

Name Role Address
CAMPO, MICHAEL A Director 100 MIRACLE MILE, #225, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-03-21 KITCOFF-APSI, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 100 MIRACLE MILE, 225, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-03-07 100 MIRACLE MILE, 225, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000246541 INACTIVE WITH A SECOND NOTICE FILED 06-5551 CA 10 11TH JUDICIAL CIRCUIT COURT 2006-10-03 2011-10-31 $71,000 DAVID KITCOFF, 12360 SW 132 COURT, SUITE 209, MIAMI, FL 33186

Documents

Name Date
Off/Dir Resignation 2007-01-26
Reg. Agent Resignation 2007-01-26
Off/Dir Resignation 2005-12-19
Name Change 2005-03-21
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State